Background WavePink WaveYellow Wave

M J QUINN INTEGRATED SERVICES LIMITED (06710178)

M J QUINN INTEGRATED SERVICES LIMITED (06710178) is an active UK company. incorporated on 29 September 2008. with registered office in Liverpool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. M J QUINN INTEGRATED SERVICES 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
06710178
Status
active
Type
ltd
Incorporated
29 September 2008
Age
17 years
Address
Oak House Overbrook Lane, Liverpool, L34 9FB
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
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
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M J QUINN INTEGRATED SERVICES LIMITED

M J QUINN INTEGRATED SERVICES LIMITED is an active company incorporated on 29 September 2008 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. M J QUINN INTEGRATED SERVICES LIMITED was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06710178

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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

M J QUINN GROUP LIMITED
From: 25 November 2008To: 11 September 2018
MONACO MIDCO LIMITED
From: 29 September 2008To: 25 November 2008
Contact
Address

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

Timeline

21 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Dec 11
Loan Secured
Oct 16
Loan Secured
Jan 17
Director Left
Sept 18
Director Left
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 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
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jun 20
Director Left
Dec 21
Director Joined
Feb 24
0
Funding
13
Officers
0
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, Viseu3500 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 01 Feb 2024

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 17 Sept 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 17 Sept 2018

Persons with significant control

1

Mj Quinn Constructel Ltd

Active
Overbrook Lane, PrescotL34 9FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2016
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
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 No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
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
Resolution
5 November 2018
RESOLUTIONSResolutions
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
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
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Change Of Name Notice
11 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
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 Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Legacy
26 August 2010
MG02MG02
Legacy
28 July 2010
MG01MG01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Memorandum Articles
27 November 2008
MEM/ARTSMEM/ARTS
Resolution
27 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
288bResignation 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
288aAppointment of Director or Secretary
Legacy
20 November 2008
225Change of Accounting Reference Date
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
14 November 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 September 2008
NEWINCIncorporation