3MS CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

3MS CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07148270

Incorporation date

05/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Columbus Walk, Brigantine Place, Cardiff CF10 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2010)
dot icon24/10/2025
Appointment of a voluntary liquidator
dot icon24/10/2025
Removal of liquidator by court order
dot icon27/08/2025
Liquidators' statement of receipts and payments to 2025-08-21
dot icon09/10/2024
Liquidators' statement of receipts and payments to 2024-08-21
dot icon24/07/2024
Previous accounting period shortened from 2024-01-31 to 2023-08-22
dot icon24/07/2024
Total exemption full accounts made up to 2023-08-22
dot icon20/04/2024
Registered office address changed from 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-04-20
dot icon22/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Removal of liquidator by court order
dot icon02/11/2023
Registered office address changed from C/O Jones Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ to 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW on 2023-11-02
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon01/09/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon31/08/2023
Resolutions
dot icon31/08/2023
Appointment of a voluntary liquidator
dot icon31/08/2023
Statement of affairs
dot icon11/08/2023
Registered office address changed from Highgrove House Truro Business Park Threemilestone Truro Cornwall TR4 9NH to C/O Jones Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ on 2023-08-11
dot icon07/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2022-01-31
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon09/04/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon10/02/2021
Full accounts made up to 2020-01-31
dot icon01/02/2021
Termination of appointment of Mark Paul Healey as a director on 2020-12-31
dot icon01/02/2021
Termination of appointment of Mark Healey as a secretary on 2020-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon29/01/2020
Amended full accounts made up to 2019-01-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon05/06/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon19/01/2015
Auditor's resignation
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon21/07/2010
Miscellaneous
dot icon14/04/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon19/02/2010
Resolutions
dot icon19/02/2010
Certificate of change of name
dot icon19/02/2010
Change of name notice
dot icon05/02/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
22/08/2023
dot iconNext confirmation date
05/02/2024
dot iconLast change occurred
22/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/08/2023
dot iconNext account date
22/08/2024
dot iconNext due on
22/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
837.15K
-
0.00
295.56K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Mark Paul
Director
05/02/2010 - 31/12/2020
29
Healey, Darren Colin
Director
05/02/2010 - Present
25
Littlejohn, Christopher Michael
Director
05/02/2010 - Present
2
Kennedy, Terence Raymond
Director
05/02/2010 - Present
4
Healey, Mark
Secretary
05/02/2010 - 31/12/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3MS CONSTRUCTION LIMITED

3MS CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 05/02/2010 with the registered office located at 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3MS CONSTRUCTION LIMITED?

toggle

3MS CONSTRUCTION LIMITED is currently Liquidation. It was registered on 05/02/2010 .

Where is 3MS CONSTRUCTION LIMITED located?

toggle

3MS CONSTRUCTION LIMITED is registered at 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY.

What does 3MS CONSTRUCTION LIMITED do?

toggle

3MS CONSTRUCTION LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for 3MS CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/10/2025: Appointment of a voluntary liquidator.