About

Registered Number: 04308908
Date of Incorporation: 23/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: No 3 Colne Lodge, Bushey Hall Road, Bushey, Watford, WD23 2NS

 

Mca Construction Ltd was registered on 23 October 2001 and are based in Bushey. The companies directors are listed as Joseph, Elizabeth, Mcandrews, James, Simmons, Noel at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCANDREWS, James 30 October 2001 - 1
Secretary Name Appointed Resigned Total Appointments
JOSEPH, Elizabeth 01 February 2004 - 1
SIMMONS, Noel 30 October 2001 13 May 2004 1

Filing History

Document Type Date
CS01 - N/A 24 October 2019
AA - Annual Accounts 30 July 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 December 2011
DISS40 - Notice of striking-off action discontinued 01 December 2011
AA - Annual Accounts 30 November 2011
DISS16(SOAS) - N/A 12 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
DISS40 - Notice of striking-off action discontinued 30 October 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 December 2009
CH03 - Change of particulars for secretary 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 13 August 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 16 November 2005
AA - Annual Accounts 14 December 2004
AA - Annual Accounts 14 December 2004
363s - Annual Return 14 December 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
363s - Annual Return 28 April 2003
287 - Change in situation or address of Registered Office 30 April 2002
288a - Notice of appointment of directors or secretaries 04 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
287 - Change in situation or address of Registered Office 04 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
NEWINC - New incorporation documents 23 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.