Company NameM3 Construction Ltd
Company StatusActive
Company Number05519055
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Previous NamesM3 (Import/Export) Limited and M3 Properties (Manchester) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iftikhar Ahmed Majid
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
Director NameMr Narendrakumar Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a Ground Floor 1 Dovecote Business Park Old
Sale
Greater Manchester
M33 2GZ
Director NameMr Choudhry Munir
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1a Ground Floor 1 Dovecote Business Park Old
Sale
Greater Manchester
M33 2GZ
Director NameFaraz Amin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Kersal Bank
Salford
Lancashire
M7 4NR
Director NameMr Faisal Majid
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kersal Bank
Salford
Lancashire
M7 4NR
Director NameMr Shariq Kaleem Majid
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dene Road
Didsbury
Manchester
M20 2TB
Secretary NameMr Shariq Majid
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address73 Dene Road
Didsbury
Manchester
M20 2TB

Contact

Telephone0161 2034460
Telephone regionManchester

Location

Registered AddressGround Floor Suite Waterside Court
1 Crewe Road
Manchester
M23 9BE
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15k at £1Iftikhar Ahmed Majid
50.00%
Ordinary
15k at £1Shariq Majid
50.00%
Ordinary

Financials

Year2014
Net Worth£370,057
Cash£11,514
Current Liabilities£2,983,255

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
31 July 2023Current accounting period extended from 31 July 2023 to 31 January 2024 (1 page)
27 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
24 February 2023Termination of appointment of Narendrakumar Patel as a director on 23 February 2023 (1 page)
20 February 2023Change of details for Faisal Latif Majid as a person with significant control on 16 February 2023 (2 pages)
20 February 2023Change of details for Shariq Kaleem Majid as a person with significant control on 16 February 2023 (2 pages)
17 February 2023Change of details for Shariq Kaleem Majid as a person with significant control on 16 February 2023 (2 pages)
17 February 2023Change of details for Iftikhar Ahmed Majid as a person with significant control on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Faisal Latif Majid on 16 February 2023 (2 pages)
17 February 2023Change of details for Faisal Latif Majid as a person with significant control on 16 February 2023 (2 pages)
17 February 2023Change of details for Faisal Latif Majid as a person with significant control on 15 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Choudhry Munir on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Faisal Latif Majid on 16 February 2023 (2 pages)
16 February 2023Director's details changed for Mr Faisal Latif Majid on 15 February 2023 (2 pages)
16 February 2023Director's details changed for Mr Faisal Latif Majid on 15 February 2023 (2 pages)
16 February 2023Change of details for Shariq Majid as a person with significant control on 15 February 2023 (2 pages)
16 February 2023Change of details for Faisal Majid as a person with significant control on 15 February 2023 (2 pages)
8 February 2023Appointment of Mr Faisal Latif Majid as a director on 23 November 2022 (2 pages)
8 February 2023Termination of appointment of Iftikhar Ahmed Majid as a director on 22 November 2022 (1 page)
31 January 2023Change of details for Iftikhar Ahmed Majid as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Director's details changed for Mr Iftikhar Ahmed Majid on 31 January 2023 (2 pages)
2 September 2022Registered office address changed from Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom to Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE on 2 September 2022 (1 page)
24 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
6 June 2022Change of details for Iftikhar Ahmed Majid as a person with significant control on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Mr Iftikhar Ahmed Majid on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Mr Iftikhar Ahmed Majid on 1 June 2022 (2 pages)
1 June 2022Change of details for Iftikhar Ahmed Majid as a person with significant control on 1 June 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
25 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
10 September 2020Change of details for Ifthikar Ahmed Majid as a person with significant control on 10 September 2020 (2 pages)
10 September 2020Director's details changed for Mr Ifthikar Ahmed Majid on 10 September 2020 (2 pages)
26 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
27 August 2019Director's details changed for Mr Narendrakumar Patel on 27 August 2019 (2 pages)
27 August 2019Director's details changed for Mr Choudhry Munir on 27 August 2019 (2 pages)
22 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
17 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 August 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 100,003.00
(4 pages)
2 August 2018Registered office address changed from Hillbit House New Street Miles Platting Manchester M40 8AW to Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ on 2 August 2018 (1 page)
27 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
3 November 2017Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
3 November 2017Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Iftikhar Ahmed Majid on 2 November 2017 (2 pages)
2 November 2017Director's details changed for Mr Iftikhar Ahmed Majid on 2 November 2017 (2 pages)
28 September 2017Appointment of Mr Choudhry Munir as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr Choudhry Munir as a director on 28 September 2017 (2 pages)
26 September 2017Appointment of Mr Narendrakumar Patel as a director on 1 September 2017 (2 pages)
26 September 2017Appointment of Mr Narendrakumar Patel as a director on 1 September 2017 (2 pages)
14 August 2017Notification of Shariq Majid as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Termination of appointment of Shariq Majid as a secretary on 1 August 2017 (1 page)
14 August 2017Notification of Shariq Majid as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Notification of Faisal Majid as a person with significant control on 1 August 2017 (2 pages)
14 August 2017Termination of appointment of Shariq Majid as a secretary on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Shariq Kaleem Majid as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of Shariq Kaleem Majid as a director on 1 August 2017 (1 page)
11 August 2017Cessation of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (1 page)
11 August 2017Cessation of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Iftikhar Ahmed Majid as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,003
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,003
(5 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
18 September 2015Company name changed M3 properties (manchester) LTD.\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
18 September 2015Company name changed M3 properties (manchester) LTD.\certificate issued on 18/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-16
(3 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,003
(5 pages)
29 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30,003
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,003
(5 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 30,003
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
12 April 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 30,003
(3 pages)
12 April 2012Statement of capital following an allotment of shares on 30 July 2011
  • GBP 30,003
(3 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 March 2012Termination of appointment of Faisal Majid as a director (1 page)
12 March 2012Termination of appointment of Faisal Majid as a director (1 page)
5 August 2011Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
5 August 2011Secretary's details changed for Mr Shariq Majid on 4 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Iftakar Ahmed Majid on 25 July 2011 (2 pages)
3 August 2011Director's details changed for Mr Iftakar Ahmed Majid on 25 July 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
18 August 2010Appointment of Ifthikar Ahmed Majid as a director (2 pages)
18 August 2010Appointment of Ifthikar Ahmed Majid as a director (2 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 February 2010Change of name notice (2 pages)
8 February 2010Company name changed M3 (import/export) LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
8 February 2010Company name changed M3 (import/export) LIMITED\certificate issued on 08/02/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
8 February 2010Change of name notice (2 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
10 September 2009Return made up to 26/07/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 August 2008Return made up to 26/07/08; full list of members (4 pages)
29 August 2008Return made up to 26/07/08; full list of members (4 pages)
22 August 2008Appointment terminated director faraz amin (1 page)
22 August 2008Appointment terminated director faraz amin (1 page)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
13 August 2007Return made up to 26/07/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Return made up to 26/07/06; full list of members (7 pages)
6 September 2006Return made up to 26/07/06; full list of members (7 pages)
26 July 2005Incorporation (17 pages)
26 July 2005Incorporation (17 pages)