About

Registered Number: 03932456
Date of Incorporation: 24/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: 4 Redcote Lane, Kirkstall, Leeds, West Yorkshire, LS4 2AL

 

Established in 2000, Mcfadden Building & Civil Engineering Ltd are based in Leeds, West Yorkshire, it's status at Companies House is "Active". There are 4 directors listed as Mcfadden, Karen Ann, Brear, Fiona Ann, Mcfadden, Paul Andrew, Storey, Nigel Terence for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAR, Fiona Ann 27 February 2017 - 1
MCFADDEN, Paul Andrew 24 February 2000 - 1
STOREY, Nigel Terence 29 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MCFADDEN, Karen Ann 24 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
SH08 - Notice of name or other designation of class of shares 26 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 23 December 2019
SH10 - Notice of particulars of variation of rights attached to shares 23 August 2019
SH08 - Notice of name or other designation of class of shares 23 August 2019
RESOLUTIONS - N/A 22 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 27 February 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 27 April 2016
AA01 - Change of accounting reference date 08 January 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 19 December 2003
395 - Particulars of a mortgage or charge 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
363s - Annual Return 06 June 2001
AA - Annual Accounts 30 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 29 February 2000
NEWINC - New incorporation documents 24 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.