Mcg Construction Logistics Limited (number 07479168) is a private limited company established on 2010-12-29. The firm can be found at 56 Clarendon Road, Watford WD17 1DA. Changed on 2020-07-13, the previous name the company utilized was Mcginley Logistics and Construction Solutions Ltd. Mcg Construction Logistics Limited is operating under SIC code: 43999 - "other specialised construction activities not elsewhere classified".

Company details

Name Mcg Construction Logistics Limited
Number 07479168
Date of Incorporation: 2010-12-29
End of financial year: 31 December
Address: 56 Clarendon Road, Watford, WD17 1DA
SIC code: 43999 - Other specialised construction activities not elsewhere classified

Moving to the 4 directors that can be found in the above-mentioned firm, we can name: Ford G. (in the company from 31 July 2023), Daniel R. (appointment date: 31 March 2023), James H. (appointed on 15 September 2020). The Companies House reports 3 persons of significant control, namely: Mcg Group (Midco) Limited can be reached at Clarendon Road, WD17 1DA Watford, Herts. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Colm M. has over 3/4 of shares, 3/4 to full of voting rights, Seamus M. has over 3/4 of shares.

Directors

Accounts data

Date of Accounts 2011-12-31 2012-12-31 2013-12-31 2014-12-31 2015-12-31 2016-12-31
Current Assets - - 4 612,147 512,288 938,489
Total Assets Less Current Liabilities - 4 4 26,741 65,786 78,491
Number Shares Allotted - - 4 4 4 -
Shareholder Funds 4 4 4 26,741 65,786 -

People with significant control

Mcg Group (Midco) Limited
18 November 2021
Address 56 Clarendon Road, Watford, Herts, WD17 1DA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13640110
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Colm M.
15 February 2017 - 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
Seamus M.
6 April 2016 - 15 February 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(AP01) New director was appointed on 30th January 2024
filed on: 31st, January 2024 | officers
Free Download (2 pages)