About

Registered Number: 06927338
Date of Incorporation: 08/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Cardinal House, Bury Street, Ruislip, Middlesex, HA4 7GD

 

Madison Contracting Ltd was founded on 08 June 2009 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Derek 15 September 2016 - 1
FERGUSON, Colin 09 June 2009 15 September 2016 1
FERGUSON, Derek Martin 23 March 2016 15 September 2016 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 March 2019
DISS40 - Notice of striking-off action discontinued 08 September 2018
CS01 - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 July 2017
PSC01 - N/A 14 July 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 20 March 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 01 October 2016
AR01 - Annual Return 27 July 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 March 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 01 July 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 29 June 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 08 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.