Company NameMothershipconstruct Limited
Company StatusActive
Company Number06104077
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Katharine Elizabeth Taylor
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Buchanan Gardens
London
NW10 5AB
Director NameMarianne Valerie Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Ovington Terrace
Cardiff
South Glamorgan
CF5 1GF
Wales
Director NameMs Alice Jane Taylor
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 22 Baches Street
London
N1 6DL
Secretary NameMarianne Valerie Taylor
NationalityBritish
StatusCurrent
Appointed01 October 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ovington Terrace
Cardiff
South Glamorgan
CF5 1GF
Wales
Secretary NameMr David Paul Clark
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHoled Stone Barn
Stisted Cottage Farm Bradwell
Braintree
Essex
CM77 8DZ

Location

Registered AddressC/O Uhy Hacker Young St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Marianne Valerie Taylor
75.00%
Ordinary
25 at £1Alice Jane Taylor
12.50%
Ordinary
25 at £1Kate Taylor
12.50%
Ordinary

Accounts

Latest Accounts29 February 2024 (4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Filing History

22 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
3 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
18 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
2 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
25 February 2020Director's details changed for Ms Alice Jane Taylor on 20 February 2020 (2 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
12 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
7 March 2018Change of details for Marianne Valerie Taylor as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 August 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(6 pages)
23 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(6 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(6 pages)
9 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 200
(6 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
11 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 200
(6 pages)
22 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 200
(6 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 September 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (6 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 May 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
11 February 2011Secretary's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages)
11 February 2011Director's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages)
11 February 2011Director's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages)
11 February 2011Secretary's details changed for Marianne Valerie Taylor on 24 January 2011 (2 pages)
17 March 2010Director's details changed for Marianne Valerie Taylor on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Alice Jane Taylor on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Katharine Elizabeth Taylor on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Alice Jane Taylor on 14 February 2010 (2 pages)
17 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Katharine Elizabeth Taylor on 14 February 2010 (2 pages)
17 March 2010Director's details changed for Marianne Valerie Taylor on 14 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
27 May 2009Director and secretary's change of particulars / marianne taylor / 21/05/2009 (1 page)
27 May 2009Director and secretary's change of particulars / marianne taylor / 21/05/2009 (1 page)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
2 March 2009Director's change of particulars / alice taylor / 14/02/2009 (1 page)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 March 2009Return made up to 14/02/09; full list of members (4 pages)
2 March 2009Director's change of particulars / alice taylor / 14/02/2009 (1 page)
11 December 2008Nc inc already adjusted 24/10/08 (1 page)
11 December 2008Ad 24/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 December 2008Ad 24/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 December 2008Nc inc already adjusted 24/10/08 (1 page)
7 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 November 2008Secretary appointed marianne valerie taylor (1 page)
7 November 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
7 November 2008Secretary appointed marianne valerie taylor (1 page)
7 November 2008Appointment terminated secretary david clark (1 page)
7 November 2008Appointment terminated secretary david clark (1 page)
18 September 2008Return made up to 14/02/08; full list of members (4 pages)
18 September 2008Return made up to 14/02/08; full list of members (4 pages)
16 September 2008Registered office changed on 16/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
16 September 2008Director's change of particulars / marianne taylor / 02/06/2008 (1 page)
16 September 2008Director's change of particulars / marianne taylor / 02/06/2008 (1 page)
16 September 2008Registered office changed on 16/09/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT (1 page)
21 May 2008Registered office changed on 21/05/2008 from holed stone barn, stisted cottage farm hollies road, bradwell essex CM77 8DZ (1 page)
21 May 2008Registered office changed on 21/05/2008 from holed stone barn, stisted cottage farm hollies road, bradwell essex CM77 8DZ (1 page)
14 February 2007Incorporation (30 pages)
14 February 2007Incorporation (30 pages)