Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M&Y MAINTENANCE & CONSTRUCTION LIMITED
Company Information for

M&Y MAINTENANCE & CONSTRUCTION LIMITED

THE FOUNDRY, 42 HENRY STREET, LIVERPOOL, L1 5AY,
Company Registration Number
03911918
Private Limited Company
Active

Company Overview

About M&y Maintenance & Construction Ltd
M&Y MAINTENANCE & CONSTRUCTION LIMITED was founded on 2000-01-24 and has its registered office in Liverpool. The organisation's status is listed as "Active". M&y Maintenance & Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M&Y MAINTENANCE & CONSTRUCTION LIMITED
 
Legal Registered Office
THE FOUNDRY
42 HENRY STREET
LIVERPOOL
L1 5AY
Other companies in BL6
 
Previous Names
M & Y JOINERY AND BUILDING MAINTENANCE LIMITED09/02/2015
Filing Information
Company Number 03911918
Company ID Number 03911918
Date formed 2000-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 22:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M&Y MAINTENANCE & CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M&Y MAINTENANCE & CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE VINCENT
Company Secretary 2009-12-31
MICHAEL ROBERT BIRKETT
Director 2014-11-04
GILLIAN KELLY
Director 2016-11-29
ANTHONY LEO RUSSELL
Director 2017-03-13
CAROLINE STUBLEY
Director 2015-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART BONNETTE
Director 2015-05-13 2016-11-29
PETER COFFEY
Director 2012-04-01 2016-11-29
PAUL ANDREW ROBERTS
Director 2014-01-28 2016-11-29
RACHEL ZAMMIT
Director 2012-04-01 2016-11-29
ROBERT CHADWICK
Director 2012-04-01 2014-09-25
BERNARD JAMES GALLAGHER
Director 2009-12-31 2013-12-01
MICHAEL BROWN
Director 2009-12-31 2012-03-31
GILLIAN PATRICIA KELLY
Director 2007-10-03 2012-03-31
CATHERINE ELIZABETH LYNAGH
Director 2009-12-31 2012-03-31
PATRICIA YATES
Company Secretary 2000-01-24 2009-12-31
GRAHAM FREDERICK YATES
Director 2000-01-24 2009-12-31
PATRICIA YATES
Director 2000-01-24 2009-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ROBERT BIRKETT CENTRE 56 LIMITED Director 2018-01-24 CURRENT 1977-04-12 Active
MICHAEL ROBERT BIRKETT POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
MICHAEL ROBERT BIRKETT FABRIC DISTRICT COMMUNITY INTEREST COMPANY Director 2017-09-01 CURRENT 2017-09-01 Active
MICHAEL ROBERT BIRKETT THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
MICHAEL ROBERT BIRKETT ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
MICHAEL ROBERT BIRKETT MCDONALD PROPERTY RENTALS LIMITED Director 2014-11-05 CURRENT 1973-03-30 Active
MICHAEL ROBERT BIRKETT TEMPLAR HOMES LIMITED Director 2014-08-29 CURRENT 1990-12-06 Active
MICHAEL ROBERT BIRKETT REGENDA DEVELOPMENTS LIMITED Director 2014-08-29 CURRENT 1998-09-25 Active
MICHAEL ROBERT BIRKETT M&Y (REGENDA PARTNERSHIP) LIMITED Director 2014-08-29 CURRENT 2003-04-01 Active
MICHAEL ROBERT BIRKETT E HIND & CO LIMITED Director 2014-08-29 CURRENT 2002-06-07 Active
GILLIAN KELLY M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
GILLIAN KELLY CENTRE 56 LIMITED Director 2018-01-24 CURRENT 1977-04-12 Active
ANTHONY LEO RUSSELL REGENDA DEVELOPMENTS LIMITED Director 2018-03-01 CURRENT 1998-09-25 Active
ANTHONY LEO RUSSELL M&Y (REGENDA PARTNERSHIP) LIMITED Director 2018-03-01 CURRENT 2003-04-01 Active
ANTHONY LEO RUSSELL CENTRE 56 LIMITED Director 2018-01-24 CURRENT 1977-04-12 Active
ANTHONY LEO RUSSELL POSITIVE FOOTPRINTS NETWORK LTD Director 2017-12-31 CURRENT 2012-04-19 Active - Proposal to Strike off
ANTHONY LEO RUSSELL THE LEARNING FOUNDRY LIMITED Director 2017-06-30 CURRENT 1993-07-14 Active
ANTHONY LEO RUSSELL ALDER CARE TRAINING LIMITED Director 2017-06-30 CURRENT 2004-08-09 Active - Proposal to Strike off
ANTHONY LEO RUSSELL MCDONALD PROPERTY RENTALS LIMITED Director 2016-11-29 CURRENT 1973-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-11-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-17DIRECTOR APPOINTED MR STEWART BONNETTE
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-23APPOINTMENT TERMINATED, DIRECTOR CAROLINE STUBLEY
2022-08-23TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE STUBLEY
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-07CH01Director's details changed for Dr Michael Robert Birkett on 2017-06-01
2017-03-24AP01DIRECTOR APPOINTED MR ANTHONY RUSSELL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-01-18RES01ADOPT ARTICLES 18/01/17
2016-12-06AP01DIRECTOR APPOINTED MRS GILLIAN KELLY
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ZAMMIT
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTS
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COFFEY
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BONNETTE
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM Regenda House Enterprise Business Park Northgate Close Bolton Greater Manchester BL6 6PQ
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-03AR0124/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MS CAROLINE STUBLEY
2016-02-03AP01DIRECTOR APPOINTED MR STEWART BONNETTE
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-09RES15CHANGE OF NAME 05/02/2015
2015-02-09CERTNMCompany name changed m & y joinery and building maintenance LIMITED\certificate issued on 09/02/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-28AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHADWICK
2015-01-28AP01DIRECTOR APPOINTED MR MICHAEL BIRKETT
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBINSON / 10/02/2014
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-30AR0124/01/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR PAUL ROBINSON
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GALLAGHER
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-05AR0124/01/13 FULL LIST
2013-02-05AP01DIRECTOR APPOINTED MR ROBERT CHADWICK
2013-02-05AP01DIRECTOR APPOINTED MISS RACHEL ZAMMIT
2013-02-05AP01DIRECTOR APPOINTED MR PETER COFFEY
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LYNAGH
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN KELLY
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-08AR0124/01/12 FULL LIST
2011-10-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0124/01/11 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010
2010-04-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-11AR0124/01/10 FULL LIST
2010-02-11AP01DIRECTOR APPOINTED MR MICHAEL BROWN
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA YATES
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM YATES
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA KELLY / 11/02/2010
2010-02-11TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA YATES
2010-01-18AP01DIRECTOR APPOINTED MR BERNARD JAMES GALLAGHER
2010-01-18AP03SECRETARY APPOINTED JULIE ANNE VINCENT
2010-01-18AP01DIRECTOR APPOINTED MS CATHERINE LYNAGH
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 41 BOLD BUSINESS CENTRE BOLD LANE SUTTON ST HELENS MERSEYSIDE WA9 4TX
2009-05-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-07-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-10-31288aNEW DIRECTOR APPOINTED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: UNIT 41 BOLD BUSINESS CENTRE BOLD LANE SUTTON ST. HELENS MERSEYSIDE WA9 4TX
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/07
2007-02-20363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-03-08225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-19AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-01-17363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-02-05363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-02-14363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-04-18363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-11-26AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/01
2001-02-01363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-04225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 28/02/01
2000-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation


Licences & Regulatory approval
We could not find any licences issued to M&Y MAINTENANCE & CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M&Y MAINTENANCE & CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 2012-12-06 Outstanding BIZSPACE LIMITED
Intangible Assets
Patents
We have not found any records of M&Y MAINTENANCE & CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

M&Y MAINTENANCE & CONSTRUCTION LIMITED owns 1 domain names.

myjoinery.co.uk  

Trademarks
We have not found any records of M&Y MAINTENANCE & CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M&Y MAINTENANCE & CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as M&Y MAINTENANCE & CONSTRUCTION LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where M&Y MAINTENANCE & CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M&Y MAINTENANCE & CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M&Y MAINTENANCE & CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.