Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCNICHOLAS CONSTRUCTION SERVICES LIMITED
Company Information for

MCNICHOLAS CONSTRUCTION SERVICES LIMITED

2ND FLOOR OPTIMUM HOUSE,, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
01510892
Private Limited Company
Active

Company Overview

About Mcnicholas Construction Services Ltd
MCNICHOLAS CONSTRUCTION SERVICES LIMITED was founded on 1980-08-05 and has its registered office in Salford. The organisation's status is listed as "Active". Mcnicholas Construction Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MCNICHOLAS CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR OPTIMUM HOUSE,
CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in WD6
 
Filing Information
Company Number 01510892
Company ID Number 01510892
Date formed 1980-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:38:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCNICHOLAS CONSTRUCTION SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BETHAN ANNE ELIZABETH MELGES
Company Secretary 2017-07-12
GRAHAM MARK DENTON
Director 2011-10-17
MARCUS FAUGHEY JONES
Director 2017-07-12
BARRY STUART MCNICHOLAS
Director 1991-10-01
RUTH PICKEN
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
MILES JOHN GIBSON
Company Secretary 2013-09-03 2017-07-12
STEVEN PATRICK MCNICHOLAS
Director 1999-08-02 2017-07-12
GRAHAM MARK DENTON
Company Secretary 2011-10-17 2013-09-03
PATRICK THOMAS MCNICHOLAS
Director 1991-10-01 2012-03-27
ANDREW STUART KERR
Company Secretary 2004-03-22 2011-10-14
ANDREW STUART KERR
Director 2004-03-22 2011-10-14
STEVEN WALTER CARTER
Director 1999-08-02 2009-08-31
SEAN PATRICK MCNICHOLAS
Director 1999-08-02 2009-03-10
LINDSAY ANNE BLACKMAN
Director 2002-05-17 2006-12-22
MARTIN KEITH MAY
Director 2003-03-01 2005-07-08
MARTIN JOHN SMOUT
Director 2004-03-09 2004-12-31
MICHAEL WILLIAM HOY MCKAY
Director 1999-09-03 2004-06-03
THOMAS GRAHAM DENNINGTON
Company Secretary 2003-09-19 2004-03-22
OWEN POLLAND
Company Secretary 2003-03-31 2003-09-19
PAUL MARTIN SILVERMAN
Company Secretary 1998-09-01 2003-03-31
MELVYN JOHN BYRNE
Director 1991-10-01 2003-02-28
COLIN PETER MCNICHOLAS
Director 1996-07-08 2003-02-28
MICHAEL BERNARD HAYES
Director 1999-08-02 2002-03-31
KEVIN MICHAEL MCNICHOLAS
Director 1991-10-01 2002-03-31
MARTIN JAMES DOYLE
Company Secretary 1991-10-01 1998-08-20
MELVYN JOHN BYRNE
Company Secretary 1991-10-01 1991-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MARK DENTON IMMORTAL LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
GRAHAM MARK DENTON BRIDGE HEATING LIMITED Director 2012-07-06 CURRENT 1999-12-08 Active
GRAHAM MARK DENTON MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2011-10-17 CURRENT 1971-03-26 Active
GRAHAM MARK DENTON DENTON MORGAN LTD Director 2006-03-13 CURRENT 2006-03-13 Active - Proposal to Strike off
MARCUS FAUGHEY JONES KIER INTERNATIONAL (INVESTMENTS) LIMITED Director 2017-08-25 CURRENT 1979-11-26 Active
MARCUS FAUGHEY JONES BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
MARCUS FAUGHEY JONES MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (ESTATES) LIMITED Director 2016-03-22 CURRENT 1926-10-07 Active
MARCUS FAUGHEY JONES KIER INSURANCE MANAGEMENT SERVICES LIMITED Director 2016-02-05 CURRENT 2010-10-13 Active
MARCUS FAUGHEY JONES KIER PLANT LIMITED Director 2016-02-05 CURRENT 2001-06-13 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES GROUP LIMITED Director 2016-01-26 CURRENT 1989-04-14 Active
MARCUS FAUGHEY JONES KIER CONSTRUCTION LIMITED Director 2016-01-26 CURRENT 1987-02-12 Active
MARCUS FAUGHEY JONES MRBL LIMITED Director 2016-01-25 CURRENT 2012-08-13 Active
MARCUS FAUGHEY JONES KIER NATIONAL LIMITED Director 2016-01-21 CURRENT 1987-02-16 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES LIMITED Director 2015-11-05 CURRENT 1966-03-07 Active
MARCUS FAUGHEY JONES KIER INTEGRATED SERVICES (HOLDINGS) LIMITED Director 2015-03-09 CURRENT 2001-11-13 Active
BARRY STUART MCNICHOLAS KIER INTEGRATED SERVICES LIMITED Director 2018-04-19 CURRENT 1966-03-07 Active
BARRY STUART MCNICHOLAS BRIDGE HEATING LIMITED Director 2012-07-06 CURRENT 1999-12-08 Active
BARRY STUART MCNICHOLAS LEYDEN CONSTRUCTION LIMITED Director 2005-07-08 CURRENT 1971-07-07 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS ILLINGTON LIMITED Director 2005-07-08 CURRENT 1980-11-24 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS LEISURE SERVICES LIMITED Director 2005-07-08 CURRENT 1955-06-25 Dissolved 2014-07-29
BARRY STUART MCNICHOLAS MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2003-11-17 CURRENT 1971-03-26 Active
RUTH PICKEN BRIDGE HEATING LIMITED Director 2017-07-12 CURRENT 1999-12-08 Active
RUTH PICKEN MCNICHOLAS CONSTRUCTION (HOLDINGS) LIMITED Director 2017-07-12 CURRENT 1971-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-13APPOINTMENT TERMINATED, DIRECTOR MARTIN NEIL PENDLEBURY-GREEN
2023-04-04APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS
2023-04-04DIRECTOR APPOINTED MR PAUL ROBERT JACKSON
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/06/22
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORNSEY
2022-06-10AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WOODALL
2022-01-06AP01DIRECTOR APPOINTED MR ANDREW WAYNE BRADSHAW
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STUART MCNICHOLAS
2021-12-23FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-08AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-07-08PSC05Change of details for Mcnicholas Construction (Holdings) Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED MR LEE WOODALL
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LEE FOREMAN
2020-04-29PSC05Change of details for Mcnicholas Construction (Holdings) Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS FAUGHEY JONES
2020-04-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-16SH0113/12/19 STATEMENT OF CAPITAL GBP 36000000
2019-12-16SH0113/12/19 STATEMENT OF CAPITAL GBP 36000000
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-09-19TM02Termination of appointment of Bethan Anne Elizabeth Melges on 2019-09-09
2019-09-19TM02Termination of appointment of Bethan Anne Elizabeth Melges on 2019-09-09
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-02-04CC04Statement of company's objects
2019-02-04CC04Statement of company's objects
2019-02-04RES01ADOPT ARTICLES 04/02/19
2019-02-04RES01ADOPT ARTICLES 04/02/19
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK DENTON
2018-12-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-12-12AP01DIRECTOR APPOINTED ANDREW HORNSEY
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PICKEN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1000000
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-07-24TM02Termination of appointment of Miles John Gibson on 2017-07-12
2017-07-24AP03Appointment of Bethan Anne Elizabeth Melges as company secretary on 2017-07-12
2017-07-24AA01Previous accounting period extended from 31/03/17 TO 30/06/17
2017-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATRICK MCNICHOLAS
2017-07-21AP01DIRECTOR APPOINTED MARCUS FAUGHEY JONES
2017-07-21AP01DIRECTOR APPOINTED RUTH PICKEN
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/17 FROM Lismirrane Industrial Park Elstree Road Elstree Hertfordshire WD6 3EA
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 1000000
2015-11-04AR0101/10/15 ANNUAL RETURN FULL LIST
2015-08-12CH01Director's details changed for Steven Patrick Mcnicholas on 2015-08-03
2015-07-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000000
2014-10-20AR0101/10/14 ANNUAL RETURN FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2013-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1000000
2013-10-28AR0101/10/13 FULL LIST
2013-09-17AP03SECRETARY APPOINTED MILES JOHN GIBSON
2013-09-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM DENTON
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-05RP04SECOND FILING WITH MUD 01/10/12 FOR FORM AR01
2012-11-05ANNOTATIONClarification
2012-10-19AR0101/10/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCNICHOLAS
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-23AP03SECRETARY APPOINTED GRAHAM MARK DENTON
2011-11-23AP01DIRECTOR APPOINTED GRAHAM MARK DENTON
2011-10-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-21TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KERR
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KERR
2011-10-17AR0101/10/11 FULL LIST
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-22AR0101/10/10 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-29AR0101/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY STUART MCNICHOLAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK THOMAS MCNICHOLAS / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PATRICK MCNICHOLAS / 01/10/2009
2009-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW STUART KERR / 01/10/2009
2009-10-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-28AD02SAIL ADDRESS CREATED
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER
2009-08-27288bAPPOINTMENT TERMINATE, DIRECTOR SEAN PATRICK MCNICHOLAS LOGGED FORM
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICHOLAS / 01/08/2009
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW KERR / 16/04/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR SEAN MCNICHOLAS
2008-10-29363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-14287REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 90 GLOUCESTER PLACE, LONDON, W1U 6EH
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02288bDIRECTOR RESIGNED
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-02353LOCATION OF REGISTER OF MEMBERS
2006-10-02190LOCATION OF DEBENTURE REGISTER
2005-12-22190LOCATION OF DEBENTURE REGISTER
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-22287REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 22 MELTON STREET, LONDON, NW1 2BW
2005-12-22363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1085022 Active Licenced property: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA;HIGH ROAD MCNICHOLAS FOBBING STANFORD-LE-HOPE FOBBING GB SS17 9HG. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225151 Active Licenced property: ASHFORD ROAD HIGHWAY DEPOT CHARING ASHFORD CHARING GB TN27 0JL;SANDWAY ROAD MCNICHOLAS CONSTRUCTION SERVICES LTD SANDWAY LENHAM MAIDSTONE SANDWAY GB ME17 2LX. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0225151 Active Licenced property: ASHFORD ROAD HIGHWAY DEPOT CHARING ASHFORD CHARING GB TN27 0JL;SANDWAY ROAD MCNICHOLAS CONSTRUCTION SERVICES LTD SANDWAY LENHAM MAIDSTONE SANDWAY GB ME17 2LX. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218730 Active Licenced property: PEACOCK TRADING ESTATE UNIT 1 GOODWOOD ROAD BOYATT WOOD INDUSTRIAL ESTATE EASTLEIGH GOODWOOD ROAD GB SO50 4NT;KENT ROAD AREA B1 ITCHEN BUSINESS PARK SOUTHAMPTON GB SO17 2LJ;GLACIS PARK C/O STUART PARTNERS LTD SENDALLS WAY CROWN HILL PLYMOUTH SENDALLS WAY GB PL6 5JT;MUSHROOM ROAD MCNICHOLAS COMPOUND HILL BARTON BUSINESS PARK EXETER HILL BARTON BUSINESS PARK GB EX5 1SB;Jubilee Way Unit 7 Avonmouth Bristol Avonmouth GB BS11 9HU. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0218730 Active Licenced property: PEACOCK TRADING ESTATE UNIT 1 GOODWOOD ROAD BOYATT WOOD INDUSTRIAL ESTATE EASTLEIGH GOODWOOD ROAD GB SO50 4NT;KENT ROAD AREA B1 ITCHEN BUSINESS PARK SOUTHAMPTON GB SO17 2LJ;GLACIS PARK C/O STUART PARTNERS LTD SENDALLS WAY CROWN HILL PLYMOUTH SENDALLS WAY GB PL6 5JT;MUSHROOM ROAD MCNICHOLAS COMPOUND HILL BARTON BUSINESS PARK EXETER HILL BARTON BUSINESS PARK GB EX5 1SB;Jubilee Way Unit 7 Avonmouth Bristol Avonmouth GB BS11 9HU. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1130262 Active Licenced property: UNIT 15 ROYCE AVENUE BILLINGHAM GB TS23 4BX. Correspondance address: ELSTREE ROAD LISMIRRANE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1093245 Active Licenced property: AINSLIE ROAD MCNICHOLAS CONSTRUCTION SERVICES HILLINGTON PARK GLASGOW HILLINGTON PARK GB G52 4RU;BELLEKNOWES INDUSTRIAL ESTATE FORMER HANGER BUILDING INVERKEITHING GB KY11 1HZ;2A INCHMUIR ROAD UNIT WHITEHILL INDUSTRIAL ESTATE BATHGATE WHITEHILL INDUSTRIAL ESTATE GB EH48 2EP. Correspondance address: ELSTREE ROAD LISMIRANNE INDUSTRIAL PARK ELSTREE BOREHAMWOOD ELSTREE GB WD6 3EA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCNICHOLAS CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-13 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
RENT DEPOSIT DEED 2011-09-21 Satisfied WHITTLES PROPERTIES CREWE LIMITED (THE LANDLORD)
RENT DEPOSIT AGREEMENT 2011-04-21 Outstanding FIRELIGHT RESOURCES LIMITED
DEBENTURE 2007-07-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CROSS GUARANTEE AND DEBENTURE 2003-08-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1982-01-28 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MCNICHOLAS CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names

MCNICHOLAS CONSTRUCTION SERVICES LIMITED owns 1 domain names.

mcnicholas.co.uk  

Trademarks
We have not found any records of MCNICHOLAS CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MCNICHOLAS CONSTRUCTION SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-11-04 GBP £17,573 Highways & Transportation related costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MCNICHOLAS CONSTRUCTION SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party MCNICHOLAS CONSTRUCTION SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyJBL UTILITIES LIMITEDEvent Date2013-07-25
SolicitorPenningtons Solicitors LLP
In the Royal Courts of Justice (Chancery Division) case number 5224 A Petition to wind up the above-named Company JBL Utilities Limited (Registered No 07724599) of 118 First Avenue, Lancing, West Sussex BN15 9QE , presented on 25 July 2013 by MCNICHOLAS CONSTRUCTION SERVICES LIMITED , Lismirrane Industrial Park, Elstree Road, Elstree WD6 3EA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 28 October 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 October 2013 .
 
Initiating party MCNICHOLAS CONSTRUCTION SERVICES LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyTOTAL UTILITY SOLUTIONS (UK) LIMITEDEvent Date2013-07-25
SolicitorPenningtons Solicitors LLP
In the High Court of Justice (Chancery Division) Companies Court case number 5225 A Petition to wind up the above-named Company Total Utility Solutions (UK) Limited (Registration No 07026344), of 167 Robin Hood Lane, Walderslade, Chatham, Kent ME5 9NJ , presented on 25 July 2013 by MCNICHOLAS CONSTRUCTION SERVICES LIMITED , Lismirrane Industrial Park, Elstree Road, Elstree, Hertfordshire WD6 3EA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 6 September 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCNICHOLAS CONSTRUCTION SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCNICHOLAS CONSTRUCTION SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.