About

Registered Number: 04150081
Date of Incorporation: 30/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Mclaren House, 100 Kings Road, Brentwood, Essex, CM14 4EA

 

Having been setup in 2001, Mclaren Construction (UK) Ltd has its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is only one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAYLOR, Frank Robert 30 January 2001 05 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 08 February 2019
CS01 - N/A 30 January 2019
SH01 - Return of Allotment of shares 30 July 2018
AA - Annual Accounts 06 February 2018
CS01 - N/A 31 January 2018
PSC02 - N/A 01 November 2017
PSC09 - N/A 01 November 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 15 March 2016
CERTNM - Change of name certificate 08 December 2015
CONNOT - N/A 08 December 2015
AUD - Auditor's letter of resignation 23 November 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 12 February 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2015
AUD - Auditor's letter of resignation 26 September 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 March 2014
MR01 - N/A 16 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 11 March 2013
MISC - Miscellaneous document 08 October 2012
AD01 - Change of registered office address 14 February 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 02 February 2012
TM02 - Termination of appointment of secretary 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP04 - Appointment of corporate secretary 19 January 2012
MG01 - Particulars of a mortgage or charge 16 May 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
395 - Particulars of a mortgage or charge 20 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
363s - Annual Return 23 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 20 March 2006
AA - Annual Accounts 07 December 2005
RESOLUTIONS - N/A 17 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 26 November 2004
RESOLUTIONS - N/A 27 May 2004
RESOLUTIONS - N/A 27 May 2004
123 - Notice of increase in nominal capital 27 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 09 March 2003
AA - Annual Accounts 04 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 06 November 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2002
RESOLUTIONS - N/A 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
363s - Annual Return 17 May 2002
225 - Change of Accounting Reference Date 05 March 2001
287 - Change in situation or address of Registered Office 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

An omnibus guarantee and set-off agreement 10 May 2011 Outstanding

N/A

Debenture deed 10 May 2011 Outstanding

N/A

Charge of deposit 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.