Company NameMaintenance & Construction Engineers Limited
DirectorMelissa Ann Singh
Company StatusActive
Company Number00730752
CategoryPrivate Limited Company
Incorporation Date24 July 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Melissa Ann Singh
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1999(37 years after company formation)
Appointment Duration24 years, 9 months
RoleGroup Commercial Officer
Country of ResidenceEngland
Correspondence Address48 Union Street
Hyde
SK14 1ND
Director NameNorman Acton
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address14 Rutland Road
Worsley
Manchester
M28 7DT
Director NameJoan Readman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 8 months after company formation)
Appointment Duration29 years, 6 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dame Hollow
Heald Green
Stockport
Cheshire
SK8 3HX
Secretary NameNorman Acton
NationalityBritish
StatusResigned
Appointed22 March 1992(29 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address14 Rutland Road
Worsley
Manchester
M28 7DT
Secretary NameJoan Readman
NationalityBritish
StatusResigned
Appointed17 January 1998(35 years, 6 months after company formation)
Appointment Duration23 years, 9 months (resigned 10 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dame Hollow
Heald Green
Stockport
Cheshire
SK8 3HX
Director NameBernard McStravick
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1999)
RoleEngineer
Correspondence Address19 Meadow Road
Lower Broughton
Salford
M7 1PA

Location

Registered Address48 Union Street
Hyde
SK14 1ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1R. Edwards (Manchester) LTD
99.90%
Ordinary
1 at £1Norman Acton
0.10%
Ordinary

Financials

Year2014
Net Worth£51,428
Cash£6,807
Current Liabilities£12,345

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

9 February 2000Delivered on: 11 February 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £37,500 due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 haslington road ashway park wythenshawe manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 August 1999Delivered on: 27 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(5 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(5 pages)
14 April 2015Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages)
14 April 2015Director's details changed for Miss Melissa Ann Readman on 1 January 2015 (2 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
10 June 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/04/2011 as it was not properly delivered.
(17 pages)
15 April 2011Director's details changed for Miss Melissa Ann Readman on 22 March 2011 (2 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/06/2011.
(6 pages)
1 December 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
23 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Miss Melissa Ann Readman on 22 March 2010 (2 pages)
23 March 2010Director's details changed for Joan Readman on 22 March 2010 (2 pages)
22 February 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
3 April 2009Return made up to 22/03/09; full list of members (4 pages)
13 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 March 2007Return made up to 22/03/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 August 2006Registered office changed on 16/08/06 from: 9 westminster avenue, ashton under lyne, greater manchester OL6 8DD (1 page)
22 March 2006Return made up to 22/03/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (12 pages)
12 April 2005Return made up to 22/03/05; full list of members (3 pages)
14 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 April 2004Return made up to 22/03/04; full list of members
  • 363(287) ‐ Registered office changed on 05/04/04
(7 pages)
9 February 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
28 March 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 28/03/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 March 2002Registered office changed on 27/03/02 from: ds consultancy, the old chapel oaken clough, limehurst ashton under lyne, lancashire OL7 9NX (1 page)
13 March 2002Return made up to 22/03/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
3 May 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Auditor's resignation (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 February 2001Registered office changed on 13/02/01 from: c/o herring price & co, wellington house, saint thomas, place, stockport, cheshire SK1 3TZ (1 page)
19 April 2000Return made up to 22/03/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
11 February 2000Particulars of mortgage/charge (3 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Director resigned (1 page)
11 August 1999Auditor's resignation (1 page)
1 August 1999Registered office changed on 01/08/99 from: 1 worsley court, high street, worsley, manchester M28 3NJ (1 page)
12 April 1999Return made up to 22/03/99; no change of members (4 pages)
1 April 1999Accounts for a small company made up to 30 April 1998 (6 pages)
9 November 1998Secretary resigned;director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
15 May 1998Return made up to 23/03/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Return made up to 22/03/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
27 March 1996Return made up to 22/03/96; no change of members (4 pages)
18 September 1995Accounts for a small company made up to 30 April 1995 (7 pages)
16 March 1995Return made up to 22/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/03/95
(6 pages)
27 November 1982Accounts made up to 30 April 1982 (8 pages)
9 January 1975Accounts made up to 30 April 2073 (5 pages)