Background WavePink WaveYellow Wave

MICK GEORGE CONTRACTING LIMITED (07287145)

MICK GEORGE CONTRACTING LIMITED (07287145) is an active UK company. incorporated on 17 June 2010. with registered office in Maidenhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICK GEORGE CONTRACTING LIMITED has been registered for 15 years.

Company Number
07287145
Status
active
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICK GEORGE CONTRACTING LIMITED

MICK GEORGE CONTRACTING LIMITED is an active company incorporated on 17 June 2010 with the registered office located in Maidenhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICK GEORGE CONTRACTING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07287145

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MICK GEORGE PLANT LIMITED
From: 3 January 2023To: 6 February 2023
MIXCO CONCRETE LIMITED
From: 17 June 2010To: 3 January 2023
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6XU England
From: 10 May 2016To: 7 May 2024
9a Leicester Road Blaby Leicester LE8 4GR
From: 17 June 2010To: 10 May 2016
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Mar 18
Director Joined
Jan 19
Loan Secured
May 19
Loan Cleared
Jan 22
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 December 2024
AA01Change of Accounting Reference Date
Resolution
5 December 2024
RESOLUTIONSResolutions
Memorandum Articles
5 December 2024
MAMA
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
23 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Legacy
14 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 December 2022
RESOLUTIONSResolutions
Memorandum Articles
14 December 2022
MAMA
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Legacy
3 June 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Legacy
3 June 2021
GUARANTEE2GUARANTEE2
Legacy
3 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2020
AAAnnual Accounts
Legacy
18 March 2020
PARENT_ACCPARENT_ACC
Legacy
10 March 2020
AGREEMENT2AGREEMENT2
Legacy
10 March 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Mortgage Create With Deed
31 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
26 March 2019
AAAnnual Accounts
Legacy
26 March 2019
PARENT_ACCPARENT_ACC
Legacy
12 March 2019
GUARANTEE2GUARANTEE2
Legacy
12 March 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2018
AAAnnual Accounts
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Legacy
18 April 2018
AGREEMENT2AGREEMENT2
Resolution
9 April 2018
RESOLUTIONSResolutions
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Legacy
20 March 2018
PARENT_ACCPARENT_ACC
Legacy
20 March 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
17 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
11 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Incorporation Company
17 June 2010
NEWINCIncorporation