Company Information for M3 CONSTRUCTION LTD
GROUND FLOOR SUITE WATERSIDE COURT, 1 CREWE ROAD, MANCHESTER, M23 9BE,
|
Company Registration Number
05519055
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
M3 CONSTRUCTION LTD | ||||
Legal Registered Office | ||||
GROUND FLOOR SUITE WATERSIDE COURT 1 CREWE ROAD MANCHESTER M23 9BE Other companies in M40 | ||||
Previous Names | ||||
|
Company Number | 05519055 | |
---|---|---|
Company ID Number | 05519055 | |
Date formed | 2005-07-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2024 | |
Account next due | 31/10/2025 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB865190311 |
Last Datalog update: | 2024-09-08 21:30:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
M3 CONSTRUCTION SERVICES LIMITED | 55 WHYTELEAFE ROAD CATERHAM ON THE HILL SURREY CR3 5EG | Dissolved | Company formed on the 2012-04-25 | |
M3 CONSTRUCTION LLC | 227 ROUTE 9W Rockland PALISADES NY 10964 | Active | Company formed on the 2011-04-06 | |
M3 CONSTRUCTION SERVICES, LLC | 121-06 155 STREET Queens JAMAICA NY 11434 | Active | Company formed on the 2008-04-08 | |
M3 Construction LLC | 8946 Devinney St Arvada CO 80005 | Good Standing | Company formed on the 2012-04-12 | |
M3 CONSTRUCTION, LLC | 12235 SE LONG ST PORTLAND OR 97236 | Active | Company formed on the 2015-03-23 | |
M3 CONSTRUCTION LLC | 532 SACHEEN TERRACE DR NEWPORT WA 991568320 | Active | Company formed on the 2015-01-29 | |
M3 CONSTRUCTION INC | 638 HOOD DR COPPELL TX 75019 | Active | Company formed on the 2012-12-20 | |
M3 CONSTRUCTIONS PTY. LTD. | VIC 3121 | Active | Company formed on the 2011-09-06 | |
M3 CONSTRUCTION & CONCRETE LLC | 641 ROCK CREEK ROAD GOLD HILL OR 97525 | Active | Company formed on the 2016-09-26 | |
M3 CONSTRUCTION | BEACH ROAD Singapore 199589 | Dissolved | Company formed on the 2008-09-12 | |
M3 CONSTRUCTION AND DEVELOPMENT LIMITED | Newfoundland and Labrador | Active | Company formed on the 2012-10-18 | |
M3 CONSTRUCTION LTD. | 16105 49 ST EDMONTON ALBERTA T5Y 0G7 | Active | Company formed on the 2017-02-01 | |
M3 CONSTRUCTION CONTRACTORS, INC. | 50 COFFEE AVENUE MIDDLEBURG FL 32068 | Inactive | Company formed on the 2012-06-21 | |
M3 CONSTRUCTION CORP. | 2240 WESTLAND ROAD MOUNT DORA FL 32757 | Inactive | Company formed on the 2006-11-27 | |
M3 CONSTRUCTION GROUP LLC | 4805 NW 79th Ave DORAL FL 33166 | Inactive | Company formed on the 2013-09-30 | |
M3 CONSTRUCTION GROUP, INC. | 1010 NW 30TH AVENUE MIAMI FL 33125 | Inactive | Company formed on the 2002-05-30 | |
M3 CONSTRUCTION CONSULTANTS, LLC | 8567 CORAL WAY MIAMI FL 33155 | Inactive | Company formed on the 2013-04-18 | |
M3 CONSTRUCTION & INVESTMENTS, INC. | 16801 NE 14TH AVE., APT. 212 N. MIAMI FL 33162 | Inactive | Company formed on the 2007-06-11 | |
M3 CONSTRUCTION & DEMOLITION, LLC | 1201 HAYS STREET TALLAHASSEE FL 32301 | Inactive | Company formed on the 2016-12-06 | |
M3 CONSTRUCTION, LLC. | 3301 NE 5TH AVE. MIAMI FL 33137 | Inactive | Company formed on the 2006-10-17 |
Officer | Role | Date Appointed |
---|---|---|
IFTHIKAR AHMED MAJID |
||
CHOUDHRY MUNIR |
||
NARENDRAKUMAR PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARIQ MAJID |
Company Secretary | ||
SHARIQ KALEEM MAJID |
Director | ||
FAISAL MAJID |
Director | ||
FARAZ AMIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NAP (UK) LIMITED | Director | 2004-07-19 | CURRENT | 2004-07-19 | Active | |
IPS (NW) LTD | Director | 2017-08-01 | CURRENT | 2009-03-03 | Active | |
MSL (UK) LTD | Director | 2017-08-01 | CURRENT | 2014-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
31/01/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES | ||
Current accounting period extended from 31/07/23 TO 31/01/24 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR NARENDRAKUMAR PATEL | ||
Change of details for Shariq Kaleem Majid as a person with significant control on 2023-02-16 | ||
Change of details for Faisal Latif Majid as a person with significant control on 2023-02-16 | ||
Change of details for Faisal Latif Majid as a person with significant control on 2023-02-15 | ||
Change of details for Shariq Kaleem Majid as a person with significant control on 2023-02-16 | ||
Director's details changed for Mr Choudhry Munir on 2023-02-17 | ||
Change of details for Iftikhar Ahmed Majid as a person with significant control on 2023-02-17 | ||
Change of details for Faisal Latif Majid as a person with significant control on 2023-02-16 | ||
Director's details changed for Mr Faisal Latif Majid on 2023-02-16 | ||
Change of details for Shariq Majid as a person with significant control on 2023-02-15 | ||
Director's details changed for Mr Faisal Latif Majid on 2023-02-15 | ||
Change of details for Faisal Majid as a person with significant control on 2023-02-15 | ||
DIRECTOR APPOINTED MR FAISAL LATIF MAJID | ||
APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED MAJID | ||
Director's details changed for Mr Iftikhar Ahmed Majid on 2023-01-31 | ||
Change of details for Iftikhar Ahmed Majid as a person with significant control on 2023-01-31 | ||
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Suite 1a, Ground Floor 1 Dovecote Business Park Old Hall Road Sale Manchester M33 2GZ United Kingdom | |
CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 2022-06-01 | |
CH01 | Director's details changed for Mr Iftikhar Ahmed Majid on 2022-06-01 | |
PSC04 | Change of details for Iftikhar Ahmed Majid as a person with significant control on 2022-06-01 | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ifthikar Ahmed Majid on 2020-09-10 | |
PSC04 | Change of details for Ifthikar Ahmed Majid as a person with significant control on 2020-09-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Choudhry Munir on 2019-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES | |
RES10 | Resolutions passed:
| |
SH01 | 25/07/18 STATEMENT OF CAPITAL GBP 100003.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/18 FROM Hillbit House New Street Miles Platting Manchester M40 8AW | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 30003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Iftikhar Ahmed Majid as a person with significant control on 2017-11-02 | |
CH01 | Director's details changed for Mr Iftikhar Ahmed Majid on 2017-11-02 | |
AP01 | DIRECTOR APPOINTED MR CHOUDHRY MUNIR | |
AP01 | DIRECTOR APPOINTED MR NARENDRAKUMAR PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARIQ KALEEM MAJID | |
TM02 | Termination of appointment of Shariq Majid on 2017-08-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARIQ MAJID | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL MAJID | |
PSC07 | CESSATION OF IFTIKHAR AHMED MAJID AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 30003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFTIKHAR AHMED MAJID | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IFTIKHAR AHMED MAJID | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 30003 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 16/09/2015 | |
CERTNM | Company name changed M3 properties (manchester) LTD.\certificate issued on 18/09/15 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 30003 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 30003 | |
AR01 | 26/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
SH01 | 30/07/11 STATEMENT OF CAPITAL GBP 30003 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAISAL MAJID | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHARIQ MAJID / 04/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR SHARIQ MAJID / 04/08/2011 | |
AR01 | 26/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IFTAKAR AHMED MAJID / 25/07/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED IFTHIKAR AHMED MAJID | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 03/12/2009 | |
CERTNM | COMPANY NAME CHANGED M3 (IMPORT/EXPORT) LIMITED CERTIFICATE ISSUED ON 08/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR FARAZ AMIN | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 1,809,211 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 503,629 |
Creditors Due Within One Year | 2012-07-31 | £ 503,629 |
Creditors Due Within One Year | 2011-07-31 | £ 438,013 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M3 CONSTRUCTION LTD
Called Up Share Capital | 2013-07-31 | £ 30,003 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 30,003 |
Called Up Share Capital | 2012-07-31 | £ 30,003 |
Called Up Share Capital | 2011-07-31 | £ 30,003 |
Cash Bank In Hand | 2013-07-31 | £ 23,639 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 2,025,655 |
Current Assets | 2012-07-31 | £ 528,127 |
Current Assets | 2012-07-31 | £ 528,127 |
Current Assets | 2011-07-31 | £ 159,037 |
Debtors | 2013-07-31 | £ 2,002,016 |
Debtors | 2012-07-31 | £ 527,980 |
Debtors | 2012-07-31 | £ 527,980 |
Debtors | 2011-07-31 | £ 159,034 |
Shareholder Funds | 2013-07-31 | £ 223,281 |
Shareholder Funds | 2012-07-31 | £ 129,498 |
Shareholder Funds | 2012-07-31 | £ 129,498 |
Shareholder Funds | 2011-07-31 | £ 96,024 |
Tangible Fixed Assets | 2013-07-31 | £ 6,837 |
Tangible Fixed Assets | 2012-07-31 | £ 105,000 |
Tangible Fixed Assets | 2012-07-31 | £ 105,000 |
Tangible Fixed Assets | 2011-07-31 | £ 375,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as M3 CONSTRUCTION LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) | |||
94038900 | Furniture of other mareials, including cane, osier or similar materials (excl. of bamboo, rattan, metal, wood and plastics, and seats and medical, surgical, dental or veterinary furniture) | |||
94051040 | Electric ceiling or wall lighting fittings, of plastics or of ceramics (excl. of plastics if used with filament lamps) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
94054099 | Electric lamps and lighting fittings, n.e.s. (excl. of plastics) | |||
69071000 | Unglazed ceramic tiles, mosaic cubes and similar articles, whether or not square or rectangular, the largest surface area of which is capable of being enclosed in a square of side of < 7 cm, whether or not on a backing | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94035000 | Wooden furniture for bedrooms (excl. seats) | |||
94039010 | Parts of furniture, of metal, n.e.s. (excl. of seats and medical, surgical, dental or veterinary furniture) | |||
94051021 | Electric ceiling or wall lighting fittings, of plastics, used with filament lamps |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |