Maeve Contractors Limited

General information

Name:

Maeve Contractors Ltd

Office Address:

Unit 1 5 Eastfields Avenue SW18 1FU Wandsworth

Number: 05624472

Incorporation date: 2005-11-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Maeve Contractors Limited with the registration number 05624472 has been in this business field for 19 years. The Private Limited Company can be contacted at Unit 1, 5 Eastfields Avenue in Wandsworth and company's post code is SW18 1FU. The firm's Standard Industrial Classification Code is 42990: Construction of other civil engineering projects n.e.c.. 2022-03-31 is the last time when company accounts were reported.

We have a group of two directors leading this particular firm now, including Clive K. and Andrew M. who have been carrying out the directors assignments since 20th December 2005.

The companies with significant control over this firm are: Maeve Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wandsworth at 5 Eastfields Avenue, SW18 1FU, London and was registered as a PSC under the reg no 13738781.

Financial data based on annual reports

Company staff

Clive K.

Role: Director

Appointed: 20 December 2005

Latest update: 15 March 2024

Clive K.

Role: Secretary

Appointed: 20 December 2005

Latest update: 15 March 2024

Andrew M.

Role: Director

Appointed: 20 December 2005

Latest update: 15 March 2024

People with significant control

Maeve Holdings Ltd
Address: Unit 1 5 Eastfields Avenue, Wandsworth, London, SW18 1FU, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13738781
Notified on 25 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Clive K.
Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew M.
Notified on 6 April 2016
Ceased on 25 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 August 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

Battersea

HQ address,
2014

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

Battersea

HQ address,
2015

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

Battersea

HQ address,
2016

Address:

Penhurst House 352-356 Battersea Park Road

Post code:

SW11 3BY

City / Town:

Battersea

Accountant/Auditor,
2013 - 2014

Name:

Taxagility Accountants Ltd

Address:

34 Lower Richmond Road

Post code:

SW15 1JP

City / Town:

Putney

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 41201 : Construction of commercial buildings
18
Company Age

Similar companies nearby

Closest companies