About

Registered Number: 04405287
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 27 New Peachey Lane, Cowley, Uxbridge, UB8 3SX,

 

Based in Uxbridge, M & P Construction Services Ltd was founded on 27 March 2002, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are O Connor, Patrick, Quirke, Grace, Quirke, Joanne, Quirke, Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O CONNOR, Patrick 27 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
QUIRKE, Grace 27 March 2002 14 May 2002 1
QUIRKE, Joanne 22 October 2004 11 January 2013 1
QUIRKE, Mary 16 May 2002 20 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
CS01 - N/A 09 April 2020
AA - Annual Accounts 18 September 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 May 2018
AD01 - Change of registered office address 12 December 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 16 December 2016
AD01 - Change of registered office address 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 08 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AD01 - Change of registered office address 11 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AD01 - Change of registered office address 14 January 2013
TM02 - Termination of appointment of secretary 11 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 30 March 2007
AA - Annual Accounts 09 February 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
363s - Annual Return 17 April 2004
287 - Change in situation or address of Registered Office 08 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 15 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
287 - Change in situation or address of Registered Office 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 09 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.