Underpin & Makegood (contracting) Limited

General information

Name:

Underpin & Makegood (contracting) Ltd

Office Address:

Unit E3 Queens Road EN5 4DJ Barnet

Number: 01323310

Incorporation date: 1977-07-28

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Underpin & Makegood (contracting) Limited,registered as Private Limited Company, based in Unit E3, Queens Road, Barnet. The zip code EN5 4DJ. This company was set up in 1977. Its registration number is 01323310. This firm's registered with SIC code 42990 which means Construction of other civil engineering projects n.e.c.. February 28, 2022 is the last time when account status updates were filed.

According to the information we have, this business was created 47 years ago and has been steered by eight directors, and out of them two (Heath M. and David G.) are still listed as current directors. Another limited company has been appointed as one of the secretaries of this company: John Playfair Associates.

The companies that control this firm are: U & M Group Ltd owns over 3/4 of company shares. This business can be reached in Enfield Middx at Crown Road, EN1 1FE and was registered as a PSC under the registration number 04274662.

Financial data based on annual reports

Company staff

John Playfair Associates

Role: Corporate Secretary

Appointed: 12 July 2004

Address: Post Office Walk, Hertford, Herts, SG14 1DL, England

Latest update: 24 April 2024

Heath M.

Role: Director

Appointed: 10 September 2001

Latest update: 24 April 2024

David G.

Role: Director

Appointed: 28 April 1993

Latest update: 24 April 2024

People with significant control

U & M Group Ltd
Address: Units 1&2, Franklin House Crown Road, Enfield Middx, EN1 1FE, United Kingdom
Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Registry Of Companies For England & Wales
Registration number 04274662
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
David G.
Notified on 31 December 2016
Ceased on 15 January 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 29 February 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to February 28, 2023 (AA)
filed on: 28th, November 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Units 1 & 2 Franklin House Crown Road

Post code:

EN1 1FE

City / Town:

Enfield

HQ address,
2016

Address:

Units 1 & 2 Franklin House Crown Road

Post code:

EN1 1FE

City / Town:

Enfield

Accountant/Auditor,
2016 - 2015

Name:

Gane Jackson Scott Llp

Address:

Second Floor, Kestrel House Falconry Court Bakers Lane

Post code:

CM16 5BD

City / Town:

Epping

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
46
Company Age

Closest Companies - by postcode