May Contractors Limited

General information

Name:

May Contractors Ltd

Office Address:

Gautam House 1/3 Shenley Avenue HA4 6BP Ruislip Manor

Number: 02035334

Incorporation date: 1986-07-09

Dissolution date: 2020-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

May Contractors began its business in 1986 as a Private Limited Company under the following Company Registration No.: 02035334. This firm's registered office was situated in Ruislip Manor at Gautam House. This particular May Contractors Limited business had been operating on the market for at least thirty four years.

Our info describing this firm's executives reveals that the last two directors were: Noel N. and Thomas F. who were appointed on October 20, 2004.

Executives who had control over the firm were as follows: Thomas F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Noel N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Noel N.

Role: Director

Latest update: 27 February 2024

Thomas F.

Role: Director

Appointed: 20 October 2004

Latest update: 27 February 2024

Thomas F.

Role: Secretary

Appointed: 20 October 2004

Latest update: 27 February 2024

People with significant control

Thomas F.
Notified on 15 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Noel N.
Notified on 15 September 2016
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 2019
Account last made up date 31 March 2018
Confirmation statement next due date 29 September 2019
Confirmation statement last made up date 15 September 2018
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25 November 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 12 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 6th, December 2018
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
  • 43999 : Other specialised construction activities not elsewhere classified
33
Company Age

Similar companies nearby

Closest companies