Background WavePink WaveYellow Wave

MCGEE ENVIRONMENTAL SERVICES LIMITED (00831363)

MCGEE ENVIRONMENTAL SERVICES LIMITED (00831363) is an active UK company. incorporated on 16 December 1964. with registered office in Wembley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. MCGEE ENVIRONMENTAL SERVICES LIMITED has been registered for 61 years. Current directors include FOSSEY, Sebastian, GOODENOUGH, Mark, MCGEE, Thomas James.

Company Number
00831363
Status
active
Type
ltd
Incorporated
16 December 1964
Age
61 years
Address
Unit 8 Wharfside, Wembley, HA0 4PE
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FOSSEY, Sebastian, GOODENOUGH, Mark, MCGEE, Thomas James
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGEE ENVIRONMENTAL SERVICES LIMITED

MCGEE ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 16 December 1964 with the registered office located in Wembley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. MCGEE ENVIRONMENTAL SERVICES LIMITED was registered 61 years ago.(SIC: 43999)

Status

active

Active since 61 years ago

Company No

00831363

LTD Company

Age

61 Years

Incorporated 16 December 1964

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 13 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 ASBESTOS REMOVAL LIMITED
From: 8 July 2003To: 14 August 2018
MCGEEPLANT HIRE LIMITED
From: 16 December 1964To: 8 July 2003
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: 16 December 1964To: 1 July 2010
Timeline

26 key events • 1964 - 2024

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Nov 10
Director Left
Mar 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Jun 14
Director Joined
Jul 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Loan Cleared
Aug 16
Owner Exit
Dec 17
Director Joined
Jun 18
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Aug 23
Director Joined
Feb 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

WHITE, Bevan

Active
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 01 Sept 2020

FOSSEY, Sebastian

Active
Rosemont Road, WembleyHA0 4PE
Born May 1981
Director
Appointed 01 Sept 2020

GOODENOUGH, Mark

Active
Rosemont Road, WembleyHA0 4PE
Born June 1971
Director
Appointed 08 Feb 2022

MCGEE, Thomas James

Active
Rosemont Road, WembleyHA0 4PE
Born November 1987
Director
Appointed 08 Feb 2024

MCGEE, John Paul

Resigned
Rosemont Road, WembleyHA0 4PE
Secretary
Appointed 18 Sept 2015
Resigned 01 Sept 2020

MCGEE, John Paul

Resigned
Breydon, Gerrards CrossSL9 8JH
Secretary
Appointed 01 Dec 1994
Resigned 03 Jul 2003

PATEL, Prabhudas Jeram

Resigned
53 Boxtree Road, HarrowHA3 6TN
Secretary
Appointed N/A
Resigned 30 Nov 1994

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Secretary
Appointed 07 Jul 2010
Resigned 30 Apr 2015

PAYNE, Graham Michael

Resigned
2 Wentworth Gardens, ToddingtonLU5 6DN
Secretary
Appointed 03 Jul 2003
Resigned 30 Apr 2007

SGH COMPANY SECRETARIES LIMITED

Resigned
Crosswall, LondonEC3N 2SG
Corporate secretary
Appointed 30 Apr 2007
Resigned 01 Jul 2010

BANNON, David Thomas

Resigned
26 Nicholas Way, NorthwoodHA6 2TS
Born March 1962
Director
Appointed 01 Feb 2004
Resigned 22 Mar 2007

HENNESSEY, John Joseph

Resigned
Athlon Road, WembleyHA0 1BX
Born August 1960
Director
Appointed 01 Oct 2007
Resigned 10 Jul 2019

MACKEY, George Edward

Resigned
11 Penshurst Close, Gerrards CrossSL9 9HB
Born March 1953
Director
Appointed 04 Jul 2003
Resigned 22 Mar 2007

MACKEY, James Patrick

Resigned
Athlon Road, WembleyHA0 1BX
Born March 1952
Director
Appointed 04 Jul 2003
Resigned 04 Jul 2011

MCGEE, Brian James

Resigned
Athlon Road, WembleyHA0 1BX
Born March 1964
Director
Appointed 17 Apr 1998
Resigned 30 Sept 2012

MCGEE, John Paul

Resigned
Rosemont Road, WembleyHA0 4PE
Born January 1966
Director
Appointed 19 May 2015
Resigned 01 Sept 2020

MCGEE, John Paul

Resigned
Athlon Road, WembleyHA0 1BX
Born January 1966
Director
Appointed 03 Jul 2003
Resigned 30 Sept 2012

MCGEE, Michael Thomas

Resigned
Athlon Road, WembleyHA0 1BX
Born January 1963
Director
Appointed 03 Jul 2003
Resigned 30 Sept 2012

MCGEE, Michael Thomas

Resigned
Hollycroft Boston Gardens, BrentfordTW8 9LS
Born March 1964
Director
Appointed N/A
Resigned 30 Nov 1992

MCGEE, Thomas Francis

Resigned
55 Park View Road, LondonW5 2JF
Born November 1934
Director
Appointed N/A
Resigned 17 Apr 1998

O'SHEA, Paul Gerard

Resigned
Athlon Road, WembleyHA0 1BX
Born July 1963
Director
Appointed 30 Jun 2014
Resigned 19 May 2015

PAYNE, Graham Michael

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1965
Director
Appointed 23 Mar 2007
Resigned 30 Jun 2014

REEVES, Ian William

Resigned
Athlon Road, WembleyHA0 1BX
Born October 1944
Director
Appointed 23 Mar 2007
Resigned 15 Sept 2010

TAYLOR, Nicholas Mark

Resigned
Rosemont Road, WembleyHA0 4PE
Born August 1967
Director
Appointed 16 Dec 2021
Resigned 02 Aug 2023

WICKINS, Darren Wayne

Resigned
Rosemont Road, WembleyHA0 4PE
Born March 1972
Director
Appointed 11 Jun 2018
Resigned 22 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Rosemont Road, WembleyHA0 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Athlon Road, WembleyHA0 1BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
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
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
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
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
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
19 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Termination Director Company With Name
2 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
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
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
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
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Change Person Director Company
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
Legacy
6 May 2009
363aAnnual Return
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
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
16 June 2008
288cChange of Particulars
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
3 April 2008
AAAnnual Accounts
Legacy
18 March 2008
287Change of Registered Office
Legacy
17 March 2008
288cChange of Particulars
Legacy
25 October 2007
288aAppointment of Director or Secretary
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
288aAppointment of Director or Secretary
Legacy
19 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
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
22 February 2006
395Particulars of Mortgage or Charge
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2005
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
13 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2003
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 April 2002
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2000
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
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
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
22 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)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Resolution
11 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 1994
AAAnnual Accounts
Resolution
11 December 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
395Particulars of Mortgage or Charge
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
30 November 1992
225(1)225(1)
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
3 April 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
28 April 1989
363363
Legacy
24 August 1988
363363
Accounts With Accounts Type Small
24 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
288288
Resolution
6 October 1976
RESOLUTIONSResolutions
Legacy
6 April 1976
395Particulars of Mortgage or Charge
Incorporation Company
16 December 1964
NEWINCIncorporation