About

Registered Number: 05113780
Date of Incorporation: 27/04/2004 (20 years ago)
Company Status: Active
Registered Address: 31 Longhouse Barn, Penperenni, Goytre, Monmouthshire, NP4 0AX

 

Mcleod Civil Engineering & Haulage Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Mark 27 April 2004 - 1
ANDERSON, Nicola Jane 31 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 09 May 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
AA - Annual Accounts 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 14 August 2008
287 - Change in situation or address of Registered Office 17 June 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 04 January 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
363s - Annual Return 06 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
287 - Change in situation or address of Registered Office 21 September 2004
287 - Change in situation or address of Registered Office 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.