About

Registered Number: 02864973
Date of Incorporation: 22/10/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: The Hayloft, Bandalls Farm Cotes Road, Cotes, Loughborough, LE12 5TF,

 

Based in Loughborough, Mchugh Construction Ltd was established in 1993, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Mchugh, Susan, Lee, Chia Yao, Tsang, Char Chung Edward, Tsang, Edward for Mchugh Construction Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHUGH, Susan 22 October 1993 - 1
LEE, Chia Yao 07 July 1994 17 December 2001 1
TSANG, Char Chung Edward 07 July 1995 04 February 1997 1
TSANG, Edward 07 July 1994 07 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 04 March 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2018
CS01 - N/A 27 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2018
CH01 - Change of particulars for director 04 September 2018
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
PSC04 - N/A 04 September 2018
PSC04 - N/A 04 September 2018
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 23 March 2015
CH01 - Change of particulars for director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 06 January 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 25 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 October 2006
353 - Register of members 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2006
363a - Annual Return 22 February 2006
AA - Annual Accounts 29 November 2005
287 - Change in situation or address of Registered Office 13 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 November 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 October 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 05 November 2002
287 - Change in situation or address of Registered Office 24 April 2002
AA - Annual Accounts 12 March 2002
RESOLUTIONS - N/A 28 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
363s - Annual Return 20 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
395 - Particulars of a mortgage or charge 02 May 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 03 December 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 14 September 1999
AA - Annual Accounts 25 March 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
363s - Annual Return 11 November 1998
395 - Particulars of a mortgage or charge 30 June 1998
395 - Particulars of a mortgage or charge 13 January 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 07 November 1997
288c - Notice of change of directors or secretaries or in their particulars 15 July 1997
AA - Annual Accounts 02 May 1997
288b - Notice of resignation of directors or secretaries 26 February 1997
363s - Annual Return 30 October 1996
287 - Change in situation or address of Registered Office 23 October 1996
395 - Particulars of a mortgage or charge 26 January 1996
363s - Annual Return 21 December 1995
288 - N/A 21 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 August 1995
AA - Annual Accounts 19 July 1995
RESOLUTIONS - N/A 27 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
123 - Notice of increase in nominal capital 27 June 1995
395 - Particulars of a mortgage or charge 17 May 1995
395 - Particulars of a mortgage or charge 31 March 1995
395 - Particulars of a mortgage or charge 23 February 1995
395 - Particulars of a mortgage or charge 26 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 18 November 1994
363s - Annual Return 03 November 1994
287 - Change in situation or address of Registered Office 03 November 1994
395 - Particulars of a mortgage or charge 28 October 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1993
288 - N/A 07 November 1993
NEWINC - New incorporation documents 22 October 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage of whole of freehold property 20 April 2001 Fully Satisfied

N/A

Charge over credit balances 09 April 2001 Fully Satisfied

N/A

Legal mortgage 21 January 1999 Fully Satisfied

N/A

Legal mortgage 20 January 1999 Fully Satisfied

N/A

Legal mortgage 17 June 1998 Fully Satisfied

N/A

Legal mortgage 07 January 1998 Fully Satisfied

N/A

Legal mortgage 17 January 1996 Fully Satisfied

N/A

Legal mortgage 10 May 1995 Fully Satisfied

N/A

Mortgage debenture 17 March 1995 Fully Satisfied

N/A

Legal mortgage 20 February 1995 Fully Satisfied

N/A

Legal mortgage 17 January 1995 Fully Satisfied

N/A

Legal mortgage 21 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.