Background WavePink WaveYellow Wave

MCALEER & RUSHE CONTRACTS UK LIMITED (07512356)

MCALEER & RUSHE CONTRACTS UK LIMITED (07512356) is an active UK company. incorporated on 1 February 2011. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MCALEER & RUSHE CONTRACTS UK LIMITED has been registered for 15 years.

Company Number
07512356
Status
active
Type
ltd
Incorporated
1 February 2011
Age
15 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCALEER & RUSHE CONTRACTS UK LIMITED

MCALEER & RUSHE CONTRACTS UK LIMITED is an active company incorporated on 1 February 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MCALEER & RUSHE CONTRACTS UK LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07512356

LTD Company

Age

15 Years

Incorporated 1 February 2011

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 12 May 2025 (10 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

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TIMEC 1305 LIMITED
From: 1 February 2011To: 4 May 2012
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 5 October 2016To: 20 September 2021
Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF
From: 1 February 2011To: 5 October 2016
Timeline

27 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Share Issue
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Funding Round
May 11
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Nov 13
Loan Secured
Jun 15
Director Joined
Jun 20
Director Left
Jul 20
Loan Secured
Oct 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Sept 23
Loan Cleared
Nov 23
Director Left
Mar 25
Director Joined
Apr 25
Loan Cleared
Oct 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2021
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Auditors Resignation Company
17 March 2015
AUDAUD
Accounts With Accounts Type Full
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
12 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Certificate Change Of Name Company
4 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
28 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Capital Alter Shares Subdivision
5 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
5 May 2011
RESOLUTIONSResolutions
Incorporation Company
1 February 2011
NEWINCIncorporation