Company NameMCUK Developments Limited
DirectorsLee Paul McLaughlin and Robin Jay McLaughlin
Company StatusActive
Company Number12039816
CategoryPrivate Limited Company
Incorporation Date7 June 2019(4 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lee Paul McLaughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcUk Milton Street
Widnes
Cheshire
WA8 0QL
Director NameMr Robin Jay McLaughlin
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcUk Milton Street
Widnes
Cheshire
WA8 0QL

Location

Registered AddressMcUk
Milton Street
Widnes
Cheshire
WA8 0QL
RegionNorth West
ConstituencyHalton
CountyCheshire
WardRiverside
Built Up AreaWidnes
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 2 weeks from now)

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
15 February 2024Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to Mcuk Milton Street Widnes Cheshire WA8 0QL on 15 February 2024 (1 page)
6 June 2023Confirmation statement made on 6 June 2023 with updates (5 pages)
14 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
7 January 2022Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 7 January 2022 (1 page)
9 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
15 September 2020Registered office address changed from 4 Whitworth Court Runcorn WA7 1WA United Kingdom to The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL on 15 September 2020 (1 page)
10 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 June 2019Incorporation
Statement of capital on 2019-06-07
  • GBP 100
(30 pages)