Background WavePink WaveYellow Wave

M J QUINN CONSTRUCTEL LIMITED (06710048)

M J QUINN CONSTRUCTEL LIMITED (06710048) is an active UK company. incorporated on 29 September 2008. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. M J QUINN CONSTRUCTEL LIMITED has been registered for 17 years. Current directors include BORGES, António José Monteiro, DE CASTRO, João Manuel Pisco, LOPES, Alexandra Da Conceição and 4 others.

Company Number
06710048
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
Oak House Overbrook Lane, Liverpool, L34 9FB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BORGES, António José Monteiro, DE CASTRO, João Manuel Pisco, LOPES, Alexandra Da Conceição, MARQUES, Nuno Miguel Rodrigues Terras, ORME, Michael William, QUINN, Michael John, WARD, Stuart
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J QUINN CONSTRUCTEL LIMITED

M J QUINN CONSTRUCTEL LIMITED is an active company incorporated on 29 September 2008 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. M J QUINN CONSTRUCTEL LIMITED was registered 17 years ago.(SIC: 61100)

Status

active

Active since 17 years ago

Company No

06710048

LTD Company

Age

17 Years

Incorporated 29 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

M J QUINN HOLDINGS LIMITED
From: 25 November 2008To: 14 November 2019
MONACO NEWCO LIMITED
From: 29 September 2008To: 25 November 2008
Contact
Address

Oak House Overbrook Lane Knowsley Business Park Liverpool, L34 9FB,

Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
Jul 11
Funding Round
Jul 11
Director Left
Nov 11
Funding Round
Feb 13
Loan Secured
Oct 16
Loan Secured
Jan 17
Capital Update
Feb 18
Funding Round
May 18
Funding Round
May 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Share Issue
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Jun 20
Capital Update
Dec 20
Director Left
Dec 21
Director Joined
Oct 25
8
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

QUINN, Michael John

Active
Alt Road, HightownL38 3RE
Secretary
Appointed 11 Nov 2008

BORGES, António José Monteiro

Active
Palácio Do Gelo Shopping, Viseu3500 606
Born June 1979
Director
Appointed 02 Nov 2018

DE CASTRO, João Manuel Pisco

Active
No 78, Lisboa1700 031
Born September 1954
Director
Appointed 02 Nov 2018

LOPES, Alexandra Da Conceição

Active
Palácio Do Gelo Shopping, Viseu3500 606
Born January 1975
Director
Appointed 02 Nov 2018

MARQUES, Nuno Miguel Rodrigues Terras

Active
Palácio Do Gelo Shopping, Porto3500 606
Born October 1975
Director
Appointed 02 Nov 2018

ORME, Michael William

Active
101 Churchgate, SouthportPR9 7JE
Born August 1958
Director
Appointed 11 Nov 2008

QUINN, Michael John

Active
Alt Road, HightownL38 3RE
Born March 1954
Director
Appointed 11 Nov 2008

WARD, Stuart

Active
Overbrook Lane, LiverpoolL34 9FB
Born April 1979
Director
Appointed 28 Oct 2025

FAZAKERLEY, Edmund

Resigned
12 Heaton Close, StockportSK4 4DQ
Secretary
Appointed 29 Sept 2008
Resigned 11 Nov 2008

FAZAKERLEY, Edmund

Resigned
12 Heaton Close, StockportSK4 4DQ
Born March 1969
Director
Appointed 29 Sept 2008
Resigned 04 Oct 2018

HOWSE, Gary Nigel

Resigned
51 Heaton Road, StockportSK4 2PN
Born March 1960
Director
Appointed 11 Nov 2008
Resigned 04 Oct 2018

MALONE, John Philip

Resigned
Felsted Drive, LiverpoolL10 8JR
Born May 1953
Director
Appointed 11 Nov 2008
Resigned 31 Oct 2011

MONAGHAN, Karl

Resigned
6 Phillips Lane, FormbyL37 4AZ
Born September 1963
Director
Appointed 11 Nov 2008
Resigned 20 Dec 2018

O'PREY, Alan

Resigned
Overbrook Lane, LiverpoolL34 9FB
Born February 1972
Director
Appointed 20 Dec 2018
Resigned 30 Sept 2021

SHEARWOOD, Neil John

Resigned
Thornbeck Avenue, HightownL38 0BD
Born October 1968
Director
Appointed 11 Nov 2008
Resigned 04 Oct 2018

TIPPER, Gary William

Resigned
33 The Avenue, ManchesterM33 4PJ
Born July 1963
Director
Appointed 29 Sept 2008
Resigned 04 Oct 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Fernando Campos Nunes

Active
Overbrook Lane, LiverpoolL34 9FB
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2018

Zeus Private Equity Fund Llp

Ceased
Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2016
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Legacy
31 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2020
SH19Statement of Capital
Legacy
31 December 2020
CAP-SSCAP-SS
Resolution
31 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Legacy
26 November 2019
SH20SH20
Legacy
26 November 2019
CAP-SSCAP-SS
Resolution
26 November 2019
RESOLUTIONSResolutions
Resolution
14 November 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
9 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
2 November 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
16 March 2018
AAAnnual Accounts
Resolution
12 March 2018
RESOLUTIONSResolutions
Legacy
26 February 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 February 2018
SH19Statement of Capital
Legacy
26 February 2018
CAP-SSCAP-SS
Resolution
26 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Group
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Auditors Resignation Company
15 May 2013
AUDAUD
Auditors Resignation Company
3 May 2013
AUDAUD
Accounts With Accounts Type Group
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
7 February 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 January 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2013
RESOLUTIONSResolutions
Resolution
22 January 2013
RESOLUTIONSResolutions
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Group
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
16 March 2011
CC04CC04
Resolution
16 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Legacy
26 August 2010
MG02MG02
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Resolution
3 December 2008
RESOLUTIONSResolutions
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
225Change of Accounting Reference Date
Legacy
20 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
20 November 2008
MEM/ARTSMEM/ARTS
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
123Notice of Increase in Nominal Capital
Legacy
20 November 2008
287Change of Registered Office
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
395Particulars of Mortgage or Charge
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 September 2008
NEWINCIncorporation