Background WavePink WaveYellow Wave

M3 CONSTRUCTION LTD (05519055)

M3 CONSTRUCTION LTD (05519055) is an active UK company. incorporated on 26 July 2005. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. M3 CONSTRUCTION LTD has been registered for 20 years. Current directors include MAJID, Faisal Latif, MUNIR, Choudhry Muhammad.

Company Number
05519055
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
Ground Floor Suite Waterside Court, Manchester, M23 9BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJID, Faisal Latif, MUNIR, Choudhry Muhammad
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M3 CONSTRUCTION LTD

M3 CONSTRUCTION LTD is an active company incorporated on 26 July 2005 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. M3 CONSTRUCTION LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05519055

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

M3 PROPERTIES (MANCHESTER) LTD.
From: 8 February 2010To: 18 September 2015
M3 (IMPORT/EXPORT) LIMITED
From: 26 July 2005To: 8 February 2010
Contact
Address

Ground Floor Suite Waterside Court 1 Crewe Road Manchester, M23 9BE,

Previous Addresses

Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom
From: 2 August 2018To: 2 September 2022
Hillbit House New Street Miles Platting Manchester M40 8AW
From: 26 July 2005To: 2 August 2018
Timeline

16 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Aug 10
Director Left
Mar 12
Funding Round
Apr 12
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Aug 17
Director Left
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAJID, Faisal Latif

Active
Waterside Court, ManchesterM23 9BE
Born January 1986
Director
Appointed 23 Nov 2022

MUNIR, Choudhry Muhammad

Active
Waterside Court, ManchesterM23 9BE
Born August 1972
Director
Appointed 28 Sept 2017

MAJID, Shariq

Resigned
Dene Road, ManchesterM20 2TB
Secretary
Appointed 26 Jul 2005
Resigned 01 Aug 2017

AMIN, Faraz

Resigned
8 Kersal Bank, SalfordM7 4NR
Born August 1988
Director
Appointed 26 Jul 2005
Resigned 18 Aug 2008

MAJID, Faisal

Resigned
8 Kersal Bank, SalfordM7 4NR
Born January 1986
Director
Appointed 26 Jul 2005
Resigned 01 Jan 2012

MAJID, Iftikhar Ahmed

Resigned
Waterside Court, ManchesterM23 9BE
Born May 1959
Director
Appointed 03 Dec 2009
Resigned 22 Nov 2022

MAJID, Shariq Kaleem

Resigned
Dene Road, ManchesterM20 2TB
Born October 1980
Director
Appointed 26 Jul 2005
Resigned 01 Aug 2017

PATEL, Narendrakumar

Resigned
Old Hall Road, SaleM33 2GZ
Born March 1967
Director
Appointed 01 Sept 2017
Resigned 23 Feb 2023

Persons with significant control

4

3 Active
1 Ceased

Faisal Latif Majid

Active
Waterside Court, ManchesterM23 9BE
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017

Mr Iftikhar Ahmed Majid

Ceased
Kersal Bank, SalfordM7 4NR
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Iftikhar Ahmed Majid

Active
South Cheetham Business Centre, ManchesterM4 4EY
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Shariq Kaleem Majid

Active
Waterside Court, ManchesterM23 9BE
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change To A Person With Significant Control
31 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2010
CONNOTConfirmation Statement Notification
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Incorporation Company
26 July 2005
NEWINCIncorporation