C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03528756

Incorporation date

16/03/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1998)
dot icon04/06/2025
Liquidators' statement of receipts and payments to 2025-04-06
dot icon04/06/2024
Liquidators' statement of receipts and payments to 2024-04-06
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-06
dot icon13/04/2022
Statement of affairs
dot icon13/04/2022
Appointment of a voluntary liquidator
dot icon13/04/2022
Resolutions
dot icon08/04/2022
Registered office address changed from 25 Beler Way Melton Mowbray LE13 0DG England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2022-04-08
dot icon29/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon24/03/2021
Register inspection address has been changed from 3 Manor Walk Market Harborough LE16 9BP England to 25 Beler Way Melton Mowbray LE13 0DG
dot icon16/12/2020
Micro company accounts made up to 2020-08-31
dot icon24/06/2020
Registered office address changed from 3 Manor Walk Market Harborough LE16 9BP England to 25 Beler Way Melton Mowbray LE13 0DG on 2020-06-24
dot icon05/05/2020
Micro company accounts made up to 2019-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon25/11/2019
Termination of appointment of Christine Mcneill as a director on 2019-11-25
dot icon11/11/2019
Director's details changed for Mr Wayne Michael Mcneill on 2019-11-11
dot icon07/10/2019
Registered office address changed from 12 Child Close Burton Lazars Melton Mowbray Leicestershire LE14 2UT to 3 Manor Walk Market Harborough LE16 9BP on 2019-10-07
dot icon17/04/2019
Micro company accounts made up to 2018-08-31
dot icon20/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon27/04/2018
Micro company accounts made up to 2017-08-31
dot icon27/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon14/06/2017
Appointment of Mrs Christine Mcneill as a director on 2017-06-14
dot icon12/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/04/2017
Termination of appointment of Christine Mcneill as a director on 2017-04-20
dot icon19/04/2017
Appointment of Mrs Christine Mcneill as a director on 2017-04-19
dot icon10/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/03/2017
Register inspection address has been changed from 22 st Georges Way Leicester Leicestershire LE1 1SH United Kingdom to 3 Manor Walk Market Harborough LE16 9BP
dot icon19/04/2016
Appointment of Mrs Christine Mcneill as a secretary on 2016-03-30
dot icon19/04/2016
Termination of appointment of Thomas Mcneill as a secretary on 2016-03-30
dot icon19/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon04/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon31/03/2016
Secretary's details changed for Thomas Mcneill on 2016-03-30
dot icon05/08/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon01/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/05/2010
Register(s) moved to registered inspection location
dot icon06/05/2010
Register inspection address has been changed
dot icon06/05/2010
Director's details changed for Wayne Michael Mcneill on 2010-03-17
dot icon24/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/06/2009
Return made up to 17/03/09; full list of members
dot icon29/07/2008
Return made up to 17/03/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon18/07/2007
Director's particulars changed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 73 warren drive leicester LE4 9WU
dot icon29/03/2007
Return made up to 17/03/07; full list of members
dot icon05/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/04/2006
Return made up to 17/03/06; full list of members
dot icon24/07/2005
Return made up to 17/03/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/03/2004
Return made up to 17/03/04; full list of members
dot icon08/04/2003
Return made up to 17/03/03; full list of members
dot icon10/02/2003
Total exemption small company accounts made up to 2002-08-31
dot icon17/04/2002
Return made up to 17/03/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon20/12/2001
Total exemption small company accounts made up to 2000-08-31
dot icon05/04/2001
Return made up to 17/03/01; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 69 thurncourt road leicester LE5 2NN
dot icon10/07/2000
Director's particulars changed
dot icon07/06/2000
Return made up to 17/03/00; full list of members
dot icon07/06/2000
Secretary resigned
dot icon22/03/2000
Accounts for a small company made up to 1999-08-31
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed
dot icon13/04/1999
Return made up to 17/03/99; full list of members
dot icon23/11/1998
Accounting reference date extended from 31/03/99 to 31/08/99
dot icon25/08/1998
Particulars of mortgage/charge
dot icon08/06/1998
New director appointed
dot icon08/06/1998
New secretary appointed
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Ad 20/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/04/1998
Secretary resigned
dot icon16/04/1998
Director resigned
dot icon17/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2020
dot iconNext confirmation date
16/03/2022
dot iconLast change occurred
30/08/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2020
dot iconNext account date
30/08/2021
dot iconNext due on
30/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Wayne Michael Mcneill
Director
20/03/1998 - Present
3
Thompson, Clint Harold
Director
16/03/1998 - 19/03/1998
14
Selby, Jeffrey Nigel
Secretary
16/03/1998 - 19/03/1998
5
Mcneill, Christine
Director
13/06/2017 - 24/11/2019
-
Mcneill, Christine
Director
18/04/2017 - 19/04/2017
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED is an(a) Liquidation company incorporated on 16/03/1998 with the registered office located at Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP. There are currently 2 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 C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED?

toggle

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED is currently Liquidation. It was registered on 16/03/1998 .

Where is C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED located?

toggle

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED is registered at Begbies Traynor, 2 Harcourt Way, Meridian Business Park, Leicester LE19 1WP.

What does C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED do?

toggle

C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for C & M MECHANICAL PIPEWORK SERVICES (LEICESTER) LIMITED?

toggle

The latest filing was on 04/06/2025: Liquidators' statement of receipts and payments to 2025-04-06.