About

Registered Number: 06710048
Date of Incorporation: 29/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Oak House Overbrook Lane, Knowsley Business Park, Liverpool, Merseyside, L34 9FB

 

M J Quinn Constructel Ltd was founded on 29 September 2008, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 10 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORGES, António José Monteiro 02 November 2018 - 1
DE CASTRO, João Manuel Pisco 02 November 2018 - 1
LOPES, Alexandra Da Conceição 02 November 2018 - 1
MARQUES, Nuno Miguel Rodrigues Terras 02 November 2018 - 1
O'PREY, Alan 20 December 2018 - 1
ORME, Michael William 11 November 2008 - 1
QUINN, Michael John 11 November 2008 - 1
MALONE, John Philip 11 November 2008 31 October 2011 1
MONAGHAN, Karl 11 November 2008 20 December 2018 1
SHEARWOOD, Neil John 11 November 2008 04 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
MR01 - N/A 25 June 2020
RESOLUTIONS - N/A 26 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 November 2019
CAP-SS - N/A 26 November 2019
RESOLUTIONS - N/A 14 November 2019
CONNOT - N/A 14 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 25 June 2019
AA - Annual Accounts 05 March 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
MR04 - N/A 14 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
AP01 - Appointment of director 12 November 2018
SH08 - Notice of name or other designation of class of shares 09 November 2018
SH08 - Notice of name or other designation of class of shares 09 November 2018
RESOLUTIONS - N/A 05 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2018
PSC01 - N/A 31 October 2018
CS01 - N/A 26 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
PSC07 - N/A 22 October 2018
MR01 - N/A 16 October 2018
MR04 - N/A 10 October 2018
SH01 - Return of Allotment of shares 17 May 2018
SH01 - Return of Allotment of shares 17 May 2018
AA - Annual Accounts 16 March 2018
RESOLUTIONS - N/A 12 March 2018
RESOLUTIONS - N/A 26 February 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 February 2018
SH19 - Statement of capital 26 February 2018
CAP-SS - N/A 26 February 2018
CS01 - N/A 04 October 2017
MR01 - N/A 19 January 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 25 November 2016
MR01 - N/A 26 October 2016
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 18 December 2013
AUD - Auditor's letter of resignation 15 May 2013
AUD - Auditor's letter of resignation 03 May 2013
AA - Annual Accounts 08 April 2013
SH01 - Return of Allotment of shares 07 February 2013
RESOLUTIONS - N/A 22 January 2013
RESOLUTIONS - N/A 22 January 2013
RESOLUTIONS - N/A 22 January 2013
SH08 - Notice of name or other designation of class of shares 22 January 2013
SH08 - Notice of name or other designation of class of shares 22 January 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 26 July 2011
RESOLUTIONS - N/A 25 July 2011
RESOLUTIONS - N/A 16 March 2011
CC04 - Statement of companies objects 16 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 August 2010
MG01 - Particulars of a mortgage or charge 28 July 2010
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 09 January 2010
RESOLUTIONS - N/A 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
MEM/ARTS - N/A 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
RESOLUTIONS - N/A 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
225 - Change of Accounting Reference Date 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
MEM/ARTS - N/A 20 November 2008
123 - Notice of increase in nominal capital 20 November 2008
287 - Change in situation or address of Registered Office 20 November 2008
CERTNM - Change of name certificate 20 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 18 November 2008
395 - Particulars of a mortgage or charge 14 November 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2020 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 30 December 2016 Fully Satisfied

N/A

A registered charge 25 October 2016 Outstanding

N/A

Debenture 23 July 2010 Fully Satisfied

N/A

Debenture 11 November 2008 Fully Satisfied

N/A

Keyman assignment 11 November 2008 Fully Satisfied

N/A

Keyman assignment 11 November 2008 Fully Satisfied

N/A

Debenture 11 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.