ME CONSTRUCTION LIMITED - LEICESTER
Company Profile | Company Filings |
Overview
ME CONSTRUCTION LIMITED is a Private Limited Company from LEICESTER and has the status: In Administration.
ME CONSTRUCTION LIMITED was incorporated 16 years ago on 15/06/2007 and has the registered number: 06280807. The accounts status is FULL and accounts are next due on 31/03/2023.
ME CONSTRUCTION LIMITED was incorporated 16 years ago on 15/06/2007 and has the registered number: 06280807. The accounts status is FULL and accounts are next due on 31/03/2023.
ME CONSTRUCTION LIMITED - LEICESTER
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2020 | 31/03/2023 |
Registered Office
C/O FRP ADVISORY TRADING LTD ASHCROFT HOUSE ERVINGTON COURT
LEICESTER
LE19 1WL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2022 | 02/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DENISE MULCHRONE | May 1961 | British | Director | 2018-01-26 UNTIL 2018-03-23 | RESIGNED |
MR ROBERT JAMES FLOOK | Jul 1977 | British | Secretary | 2007-06-15 UNTIL 2009-04-17 | RESIGNED |
MR JOHN JIH-JONG YEO | Dec 1959 | Singaporean | Director | 2010-10-01 UNTIL 2017-06-27 | RESIGNED |
BARRY WILLIAM O'SULLIVAN | Secretary | 2009-04-17 UNTIL 2010-10-01 | RESIGNED | ||
MR JOHN JIH-JONG YEO | Dec 1959 | Singaporean | Director | 2018-03-28 UNTIL 2020-05-05 | RESIGNED |
MR JOHN JIH-JONG YEO | Secretary | 2010-10-01 UNTIL 2017-06-27 | RESIGNED | ||
MR IAN GEOFFREY WILLIAMS | Sep 1964 | British | Director | 2020-04-29 UNTIL 2021-01-13 | RESIGNED |
MR PAUL DONALD SODEN | Jan 1955 | British | Director | 2020-04-29 UNTIL 2022-03-31 | RESIGNED |
MR DESMOND READ | Mar 1971 | British | Director | 2020-04-29 UNTIL 2020-12-01 | RESIGNED |
BARRY WILLIAM OSULLIVAN | Oct 1967 | British | Director | 2007-06-15 UNTIL 2017-06-27 | RESIGNED |
MR BARRY WILLIAM O'SULLIVAN | Oct 1967 | British | Director | 2018-03-23 UNTIL 2020-05-05 | RESIGNED |
MR SEAN WILLIAM O'CONNOR | Jan 1965 | British | Director | 2018-03-23 UNTIL 2023-09-20 | RESIGNED |
MR MARTIN ROBERT NASH | Aug 1971 | British | Director | 2007-06-15 UNTIL 2008-11-19 | RESIGNED |
DENNIS WILLIAM BARNARD | Jul 1957 | British | Director | 2007-11-14 UNTIL 2017-06-27 | RESIGNED |
DENNIS WILLIAM BARNARD | Jul 1957 | British | Director | 2018-03-23 UNTIL 2020-05-05 | RESIGNED |
MR MARK RICHARD MINSHALL | Oct 1954 | British | Director | 2020-04-29 UNTIL 2022-10-14 | RESIGNED |
MR PETER MCCULLAGH | Oct 1959 | British | Director | 2018-03-28 UNTIL 2020-05-05 | RESIGNED |
MR PETER MCCULLAGH | Oct 1959 | British | Director | 2010-05-05 UNTIL 2017-06-27 | RESIGNED |
MR PHILIP KEITH KNIGHT | Jan 1976 | British | Director | 2020-04-29 UNTIL 2023-02-22 | RESIGNED |
MR STEPHEN EDWARD FRENCH | Sep 1966 | British | Director | 2022-07-15 UNTIL 2023-02-27 | RESIGNED |
COLM MICHAEL EGAN | Jun 1963 | British | Director | 2007-11-14 UNTIL 2008-11-19 | RESIGNED |
MR PAUL ALAN DRIVER | Nov 1960 | British | Director | 2010-05-05 UNTIL 2017-06-27 | RESIGNED |
MR PAUL ALAN DRIVER | Nov 1960 | British | Director | 2018-03-28 UNTIL 2020-05-05 | RESIGNED |
MS CATRIONA JULIETTE CAROLYNN SOPHIA CROISDALE-APPLEBY | Nov 1984 | British | Director | 2021-11-09 UNTIL 2023-02-09 | RESIGNED |
MR NIGEL COWDERY | Jun 1957 | British | Director | 2017-06-27 UNTIL 2018-03-23 | RESIGNED |
MR JOHN BARRON CAMPBELL | Jun 1959 | British | Director | 2017-06-27 UNTIL 2018-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mecon Group Ltd | 2022-08-08 | Romford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mecon Holdings Limited | 2016-04-06 - 2022-08-08 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-10-01 | 31-12-2020 | 939,681 Cash 2,948,670 equity |
ACCOUNTS - Final Accounts | 2019-10-01 | 31-12-2018 | 135,909 Cash 2,445,809 equity |