Background WavePink WaveYellow Wave

M GROUP TRANSPORT (M&E) LIMITED (07523778)

M GROUP TRANSPORT (M&E) LIMITED (07523778) is an active UK company. incorporated on 9 February 2011. with registered office in Stevenage. The company operates in the Construction sector, engaged in unknown sic code (42120) and 2 other business activities. M GROUP TRANSPORT (M&E) LIMITED has been registered for 15 years.

Company Number
07523778
Status
active
Type
ltd
Incorporated
9 February 2011
Age
15 years
Address
Abel Smith House, Stevenage, SG1 2ST
Industry Sector
Construction
Business Activity
Unknown SIC code (42120)
SIC Codes
42120, 43210, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M GROUP TRANSPORT (M&E) LIMITED

M GROUP TRANSPORT (M&E) LIMITED is an active company incorporated on 9 February 2011 with the registered office located in Stevenage. The company operates in the Construction sector, specifically engaged in unknown sic code (42120) and 2 other business activities. M GROUP TRANSPORT (M&E) LIMITED was registered 15 years ago.(SIC: 42120, 43210, 43290)

Status

active

Active since 15 years ago

Company No

07523778

LTD Company

Age

15 Years

Incorporated 9 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 7 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

KH ENGINEERING SERVICES LTD
From: 9 February 2011To: 1 April 2025
Contact
Address

Abel Smith House Gunnels Wood Road Stevenage, SG1 2ST,

Previous Addresses

1 Crayside, Five Arches Business Park Maidstone Road Sidcup DA14 5AG England
From: 18 March 2019To: 12 August 2019
4 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG
From: 29 January 2014To: 18 March 2019
3 Crayside Five Arches Business Park Maidstone Road Sidcup Kent DA14 5AG England
From: 9 February 2011To: 29 January 2014
Timeline

44 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Feb 12
Director Joined
Oct 15
Director Left
Oct 16
Owner Exit
Feb 18
Loan Secured
Apr 18
Director Joined
Nov 18
Owner Exit
Feb 19
Loan Cleared
May 19
Director Joined
Jun 19
Share Issue
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Share Issue
Aug 19
Loan Secured
Mar 20
Director Left
Aug 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
May 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Secured
Mar 24
Director Left
Jun 24
Director Joined
Sept 24
2
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
16 June 2022
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
16 June 2022
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 August 2019
SH02Allotment of Shares (prescribed particulars)
Legacy
20 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
9 August 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
16 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Resolution
5 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Resolution
3 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2015
AP03Appointment of Secretary
Capital Name Of Class Of Shares
29 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2013
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 July 2013
SH10Notice of Particulars of Variation
Resolution
5 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
16 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Incorporation Company
9 February 2011
NEWINCIncorporation