Melfort Construction Services Limited

General information

Name:

Melfort Construction Services Ltd

Office Address:

Unit 2D Church View Clay Cross S45 9HA Chesterfield

Number: 03361440

Incorporation date: 1997-04-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Melfort Construction Services was established on 1997-04-23 as a Private Limited Company. This business's headquarters may be gotten hold of in Chesterfield on Unit 2D Church View, Clay Cross. Should you want to reach the firm by post, the postal code is S45 9HA. The office reg. no. for Melfort Construction Services Limited is 03361440. This business's SIC and NACE codes are 43999 which means Other specialised construction activities not elsewhere classified. The company's most recent filed accounts documents describe the period up to 2022-09-30 and the most recent annual confirmation statement was released on 2023-04-23.

Craig P. and Paul G. are registered as the firm's directors and have been cooperating as the Management Board since August 2014.

Financial data based on annual reports

Company staff

Craig P.

Role: Director

Appointed: 21 August 2014

Latest update: 5 March 2024

Paul G.

Role: Director

Appointed: 29 July 2010

Latest update: 5 March 2024

People with significant control

The companies that control this firm include: Melfort Construction Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chesterfield at Church View, Clay Cross, S45 9HA and was registered as a PSC under the registration number 12919532.

Melfort Construction Holdings Limited
Address: Unit 2d Church View, Clay Cross, Chesterfield, S45 9HA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12919532
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart W.
Notified on 24 April 2016
Ceased on 26 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Paul G.
Notified on 24 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 May 2024
Confirmation statement last made up date 23 April 2023
Annual Accounts 2nd September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2nd September 2014
Annual Accounts 6th April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 6th April 2016
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 11th September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 11th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-09-30 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Unit 3a-3c Monk Road Industrial Estate

Post code:

DE55 7RL

City / Town:

Alfreton

HQ address,
2014

Address:

Unit 3a-3c Monk Road Industrial Estate

Post code:

DE55 7RL

City / Town:

Alfreton

HQ address,
2015

Address:

Unit 3a-3c Monk Road Industrial Estate

Post code:

DE55 7RL

City / Town:

Alfreton

HQ address,
2016

Address:

Unit 3a-3c Monk Road Industrial Estate

Post code:

DE55 7RL

City / Town:

Alfreton

Accountant/Auditor,
2013 - 2014

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies