Company NameMilcrest Construction Limited
DirectorsJohn O'Donoghue and Bernadette O'Donoghue
Company StatusActive
Company Number03528078
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn O'Donoghue
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleBricklayer
Country of ResidenceUnited Kingdom
Correspondence Address143 Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG
Secretary NameBernadette O'Donoghue
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG
Director NameMrs Bernadette O'Donoghue
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG
Secretary NameLee Christopher Gilburt
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Roscoe Street
Stockport
Cheshire
SK3 9EN
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address143 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

51 at £1John O'donoghue
51.00%
Ordinary
49 at £1Bernadette O'donoghue
49.00%
Ordinary

Financials

Year2014
Net Worth£5,509
Cash£10
Current Liabilities£2,546

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
3 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2012Director's details changed for Bernadette O'donoghue on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Bernadette O'donoghue on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for John O'donoghue on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for John O'donoghue on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Bernadette O'donoghue on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Bernadette O'donoghue on 17 April 2012 (2 pages)
2 March 2012Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ on 2 March 2012 (3 pages)
2 March 2012Director's details changed for Bernadette O'donoghue on 5 January 2012 (6 pages)
2 March 2012Director's details changed for Bernadette O'donoghue on 5 January 2012 (6 pages)
2 March 2012Director's details changed for John O'donoghue on 5 January 2012 (7 pages)
2 March 2012Director's details changed for John O'donoghue on 5 January 2012 (7 pages)
2 March 2012Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ on 2 March 2012 (3 pages)
2 March 2012Registered office address changed from 170a London Road Hazel Grove Stockport Cheshire SK7 4DJ on 2 March 2012 (3 pages)
2 March 2012Director's details changed for Bernadette O'donoghue on 5 January 2012 (6 pages)
2 March 2012Director's details changed for John O'donoghue on 5 January 2012 (7 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Bernadette O'donoghue on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John O'donoghue on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Bernadette O'donoghue on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for John O'donoghue on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Bernadette O'donoghue on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John O'donoghue on 7 April 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
18 March 2009Return made up to 16/03/09; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
8 May 2008Return made up to 16/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
23 March 2007Return made up to 16/03/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
16 March 2006Return made up to 16/03/06; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
30 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Return made up to 16/03/05; full list of members (2 pages)
29 March 2005Return made up to 16/03/05; full list of members (2 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 March 2004Total exemption full accounts made up to 28 May 2003 (9 pages)
15 March 2004Accounting reference date shortened from 28/05/04 to 31/03/04 (1 page)
15 March 2004Return made up to 16/03/04; full list of members (7 pages)
15 March 2004Return made up to 16/03/04; full list of members (7 pages)
15 March 2004Total exemption full accounts made up to 28 May 2003 (9 pages)
15 March 2004Accounting reference date shortened from 28/05/04 to 31/03/04 (1 page)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
27 March 2003Return made up to 16/03/03; full list of members (7 pages)
14 July 2002Total exemption full accounts made up to 28 May 2002 (6 pages)
14 July 2002Total exemption full accounts made up to 28 May 2002 (6 pages)
10 June 2002Accounting reference date shortened from 31/03/03 to 28/05/02 (1 page)
10 June 2002Accounting reference date shortened from 31/03/03 to 28/05/02 (1 page)
2 June 2002Registered office changed on 02/06/02 from: 42 vicarage avenue cheadle hulme stockport cheshire SK8 7JP (1 page)
2 June 2002Registered office changed on 02/06/02 from: 42 vicarage avenue cheadle hulme stockport cheshire SK8 7JP (1 page)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
21 March 2002Return made up to 16/03/02; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
18 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
21 March 2001Return made up to 16/03/01; full list of members (6 pages)
31 January 2001Registered office changed on 31/01/01 from: 14 torkington road gatley cheadle cheshire SK8 4PR (1 page)
31 January 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
31 January 2001Secretary's particulars changed;director's particulars changed (1 page)
31 January 2001Registered office changed on 31/01/01 from: 14 torkington road gatley cheadle cheshire SK8 4PR (1 page)
31 January 2001Director's particulars changed (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
12 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 2000Director's particulars changed (1 page)
16 February 2000Registered office changed on 16/02/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
16 February 2000Registered office changed on 16/02/00 from: 8-10 gatley road cheadle cheshire SK8 1PY (1 page)
16 February 2000Secretary's particulars changed (1 page)
16 February 2000Director's particulars changed (1 page)
16 February 2000Secretary's particulars changed (1 page)
11 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Ad 16/03/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Ad 16/03/98--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 June 1998Ad 16/03/98--------- £ si 49@1=49 £ ic 2/51 (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1998Director resigned (1 page)
16 June 1998Registered office changed on 16/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Ad 16/03/98--------- £ si 49@1=49 £ ic 51/100 (2 pages)
16 March 1998Incorporation (12 pages)
16 March 1998Incorporation (12 pages)