Background WavePink WaveYellow Wave

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED (04530602)

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED (04530602) is an active UK company. incorporated on 10 September 2002. with registered office in Stevenage. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED has been registered for 23 years.

Company Number
04530602
Status
active
Type
ltd
Incorporated
10 September 2002
Age
23 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
SIC Codes
42220, 42910, 42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED

M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED is an active company incorporated on 10 September 2002 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications and 2 other business activities. M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED was registered 23 years ago.(SIC: 42220, 42910, 42990)

Status

active

Active since 23 years ago

Company No

04530602

LTD Company

Age

23 Years

Incorporated 10 September 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MORRISON WATER SERVICES LIMITED
From: 3 April 2021To: 1 April 2025
MORRISON UTILITY SERVICES LIMITED
From: 13 October 2004To: 3 April 2021
AWG UTILITY SERVICES LIMITED
From: 1 April 2003To: 13 October 2004
AWG SHELF 4 LIMITED
From: 10 September 2002To: 1 April 2003
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

Morrison House Primett Road Stevenage Hertfordshire SG1 3EE
From: 10 September 2002To: 28 April 2014
Timeline

57 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Sept 12
Director Left
Sept 12
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Loan Secured
Nov 15
Loan Cleared
May 16
Loan Cleared
Jul 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Cleared
Nov 16
Director Joined
Jan 17
Director Left
Feb 17
Loan Secured
Mar 17
Loan Secured
Aug 17
Director Joined
Jul 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Director Joined
Jan 24
Loan Secured
Mar 24
Director Joined
Aug 24
Director Left
Oct 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Resolution
3 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Statement Of Companys Objects
19 February 2020
CC04CC04
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Resolution
18 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Resolution
22 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Legacy
13 November 2010
MG01MG01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
10 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Auditors Resignation Company
27 May 2008
AUDAUD
Auditors Resignation Company
23 May 2008
AUDAUD
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
155(6)a155(6)a
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
88(2)R88(2)R
Legacy
1 February 2008
123Notice of Increase in Nominal Capital
Resolution
1 February 2008
RESOLUTIONSResolutions
Resolution
1 February 2008
RESOLUTIONSResolutions
Legacy
3 December 2007
288cChange of Particulars
Memorandum Articles
2 December 2007
MEM/ARTSMEM/ARTS
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288cChange of Particulars
Legacy
12 October 2006
288cChange of Particulars
Legacy
29 September 2006
363aAnnual Return
Legacy
21 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288cChange of Particulars
Legacy
17 July 2006
288cChange of Particulars
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288cChange of Particulars
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
363aAnnual Return
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
22 April 2005
363aAnnual Return
Legacy
8 November 2004
363aAnnual Return
Legacy
8 November 2004
288cChange of Particulars
Legacy
18 October 2004
287Change of Registered Office
Legacy
15 October 2004
287Change of Registered Office
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Resolution
8 April 2004
RESOLUTIONSResolutions
Legacy
8 April 2004
88(2)R88(2)R
Memorandum Articles
19 March 2004
MEM/ARTSMEM/ARTS
Legacy
19 March 2004
123Notice of Increase in Nominal Capital
Resolution
19 March 2004
RESOLUTIONSResolutions
Resolution
19 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Resolution
18 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
225Change of Accounting Reference Date
Incorporation Company
10 September 2002
NEWINCIncorporation