Background WavePink WaveYellow Wave

MCE CIVILS AND GROUNDWORKS LIMITED (00779990)

MCE CIVILS AND GROUNDWORKS LIMITED (00779990) is an active UK company. incorporated on 6 November 1963. with registered office in Wembley. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. MCE CIVILS AND GROUNDWORKS LIMITED has been registered for 62 years.

Company Number
00779990
Status
active
Type
ltd
Incorporated
6 November 1963
Age
62 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201, 41202, 43110, 43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCE CIVILS AND GROUNDWORKS LIMITED

MCE CIVILS AND GROUNDWORKS LIMITED is an active company incorporated on 6 November 1963 with the registered office located in Wembley. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. MCE CIVILS AND GROUNDWORKS LIMITED was registered 62 years ago.(SIC: 41201, 41202, 43110, 43120)

Status

active

Active since 62 years ago

Company No

00779990

LTD Company

Age

62 Years

Incorporated 6 November 1963

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Small Company

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

MCGEE CIVIL ENGINEERING LIMITED
From: 16 November 2017To: 31 August 2022
MCGEE GROUP LIMITED
From: 8 November 2006To: 16 November 2017
T MCGEE & CO LIMITED
From: 6 November 1963To: 8 November 2006
Contact
Address

Unit 8 Wharfside Rosemont Road Wembley, HA0 4PE,

Previous Addresses

340-342 Athlon Road Wembley Middlesex HA0 1BX
From: 1 July 2010To: 15 June 2020
One America Square Crosswall London EC3N 2SG
From: 6 November 1963To: 1 July 2010
Timeline

34 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
May 10
Director Left
Nov 10
Director Left
Mar 12
Director Joined
Aug 12
Director Left
Jan 15
Director Left
Jan 15
Loan Secured
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
May 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Dec 16
Director Left
Feb 19
Director Left
Jul 19
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

237

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Resolution
16 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Part
5 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Legacy
24 September 2010
MG04MG04
Legacy
24 September 2010
MG04MG04
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
6 May 2009
363aAnnual Return
Resolution
1 May 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
395Particulars of Mortgage or Charge
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
17 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Legacy
1 June 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
287Change of Registered Office
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
155(6)a155(6)a
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Memorandum Articles
14 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
26 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
27 May 1998
288bResignation of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 December 1994
AAAnnual Accounts
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
403aParticulars of Charge Subject to s859A
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
27 October 1994
395Particulars of Mortgage or Charge
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
1 May 1993
403aParticulars of Charge Subject to s859A
Legacy
24 April 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
15 December 1992
225(1)225(1)
Legacy
7 December 1992
288288
Legacy
10 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Legacy
19 July 1991
363aAnnual Return
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
28 April 1989
363363
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
15 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1987
AAAnnual Accounts
Legacy
26 October 1987
363363
Legacy
20 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
395Particulars of Mortgage or Charge
Legacy
10 October 1986
288288
Memorandum Articles
20 March 1978
MEM/ARTSMEM/ARTS
Legacy
23 February 1978
395Particulars of Mortgage or Charge
Legacy
17 September 1974
395Particulars of Mortgage or Charge
Legacy
20 July 1972
395Particulars of Mortgage or Charge
Miscellaneous
6 November 1963
MISCMISC