About

Registered Number: 07216155
Date of Incorporation: 08/04/2010 (14 years ago)
Company Status: Active
Registered Address: 56 Clarendon Road, Watford, Hertfordshire, WD17 1DA

 

Mcg Construction Recruitment Ltd was founded on 08 April 2010 and has its registered office in Hertfordshire, it's status at Companies House is "Active". Mcg Construction Recruitment Ltd has 5 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGINLEY, Seamus 26 August 2011 - 1
ROBSON, Ricky 11 December 2019 - 1
HENDERSON, Grant 20 September 2017 15 September 2020 1
MCNULTY, Paul Howard 15 September 2011 21 November 2013 1
SLINGER, Howard John 06 May 2010 17 November 2011 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 06 October 2020
TM01 - Termination of appointment of director 17 September 2020
AP01 - Appointment of director 17 September 2020
RESOLUTIONS - N/A 13 July 2020
CH01 - Change of particulars for director 16 December 2019
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 October 2019
MR01 - N/A 03 September 2019
CS01 - N/A 12 April 2019
MR04 - N/A 04 December 2018
AP01 - Appointment of director 05 November 2018
MR01 - N/A 25 October 2018
MR01 - N/A 08 October 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 03 October 2018
MR01 - N/A 14 June 2018
CS01 - N/A 11 June 2018
MR04 - N/A 29 May 2018
MR04 - N/A 29 May 2018
RESOLUTIONS - N/A 05 February 2018
SH19 - Statement of capital 05 February 2018
CAP-SS - N/A 05 February 2018
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 20 September 2017
RESOLUTIONS - N/A 03 July 2017
MR01 - N/A 20 June 2017
CS01 - N/A 24 May 2017
TM01 - Termination of appointment of director 26 January 2017
AP01 - Appointment of director 16 January 2017
AP01 - Appointment of director 29 December 2016
TM01 - Termination of appointment of director 28 December 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 20 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR04 - N/A 05 August 2015
MR01 - N/A 09 July 2015
MR01 - N/A 09 July 2015
AR01 - Annual Return 18 June 2015
AAMD - Amended Accounts 13 January 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 13 December 2013
AD01 - Change of registered office address 03 December 2013
AA - Annual Accounts 31 October 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 20 May 2013
AD01 - Change of registered office address 15 April 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 14 August 2012
AD01 - Change of registered office address 11 July 2012
AR01 - Annual Return 02 July 2012
AD01 - Change of registered office address 27 June 2012
RESOLUTIONS - N/A 25 May 2012
RESOLUTIONS - N/A 25 May 2012
SH01 - Return of Allotment of shares 25 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2012
CERTNM - Change of name certificate 20 December 2011
AA01 - Change of accounting reference date 20 December 2011
TM01 - Termination of appointment of director 23 November 2011
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 07 August 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AP01 - Appointment of director 12 May 2010
NEWINC - New incorporation documents 08 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

A registered charge 18 October 2018 Outstanding

N/A

A registered charge 08 October 2018 Outstanding

N/A

A registered charge 31 May 2018 Fully Satisfied

N/A

A registered charge 16 June 2017 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

A registered charge 19 June 2015 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 31 January 2013 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 31 January 2013 Fully Satisfied

N/A

Debenture 13 August 2012 Fully Satisfied

N/A

All assets debenture 17 July 2010 Fully Satisfied

N/A

Debenture 12 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.