Background WavePink WaveYellow Wave

MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892)

MCNICHOLAS CONSTRUCTION SERVICES LIMITED (01510892) is an active UK company. incorporated on 5 August 1980. with registered office in Salford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MCNICHOLAS CONSTRUCTION SERVICES LIMITED has been registered for 45 years.

Company Number
01510892
Status
active
Type
ltd
Incorporated
5 August 1980
Age
45 years
Address
2nd Floor Optimum House,, Salford, M50 3XP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

MCNICHOLAS CONSTRUCTION SERVICES LIMITED is an active company incorporated on 5 August 1980 with the registered office located in Salford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MCNICHOLAS CONSTRUCTION SERVICES LIMITED was registered 45 years ago.(SIC: 96090)

Status

active

Active since 45 years ago

Company No

01510892

LTD Company

Age

45 Years

Incorporated 5 August 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

W T MEEK LIMITED
From: 17 March 1983To: 5 September 1989
AVK VALVES LIMITED
From: 5 August 1980To: 17 March 1983
Contact
Address

2nd Floor Optimum House, Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
From: 20 July 2017To: 17 April 2020
Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA
From: 5 August 1980To: 20 July 2017
Timeline

30 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Aug 80
Company Founded
Aug 90
Director Left
Oct 09
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Sept 12
Loan Cleared
Jan 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Funding Round
Dec 19
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jul 23
Director Left
Dec 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

217

Termination Secretary Company With Name Termination Date
2 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2021
TM02Termination of Secretary
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2020
TM01Termination of Director
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2020
AAAnnual Accounts
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Statement Of Companys Objects
4 February 2019
CC04CC04
Resolution
4 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
24 July 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
17 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
5 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Legacy
25 October 2011
MG02MG02
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Legacy
13 October 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Legacy
21 April 2011
MG01MG01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
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
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
27 August 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
288cChange of Particulars
Legacy
14 March 2007
287Change of Registered Office
Legacy
15 February 2007
288cChange of Particulars
Legacy
2 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
8 November 2006
288cChange of Particulars
Legacy
8 November 2006
288cChange of Particulars
Legacy
2 October 2006
353353
Legacy
2 October 2006
190190
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
287Change of Registered Office
Legacy
22 December 2005
190190
Legacy
22 December 2005
288cChange of Particulars
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
353353
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
31 January 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363aAnnual Return
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
8 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
363aAnnual Return
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
395Particulars of Mortgage or Charge
Legacy
8 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
244244
Legacy
9 October 2002
363aAnnual Return
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 October 2001
363aAnnual Return
Legacy
29 October 2001
287Change of Registered Office
Legacy
10 August 2001
288cChange of Particulars
Legacy
23 February 2001
288cChange of Particulars
Legacy
7 February 2001
363aAnnual Return
Legacy
7 February 2001
353353
Legacy
7 February 2001
190190
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
16 January 2001
288cChange of Particulars
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
12 April 2000
88(2)R88(2)R
Resolution
12 April 2000
RESOLUTIONSResolutions
Resolution
12 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 February 2000
AAAnnual Accounts
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
24 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Resolution
5 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 February 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 1993
AAAnnual Accounts
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Legacy
29 October 1991
288288
Accounts With Accounts Type Medium
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363aAnnual Return
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Incorporation Company
5 August 1990
NEWINCIncorporation
Legacy
21 November 1989
363363
Certificate Change Of Name Company
4 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Incorporation Company
5 August 1980
NEWINCIncorporation