M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED

Register to unlock more data on OkredoRegister

M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03657520

Incorporation date

28/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

418 Walkden Road, Worsley, Manchester M28 2NECopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon28/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon22/10/2022
Registered office address changed from Old Coach House Cheltenham Street Salford M6 6WY to 418 Walkden Road Worsley Manchester M28 2NE on 2022-10-22
dot icon27/09/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon01/12/2021
Notification of Brian O'halloran as a person with significant control on 2020-10-28
dot icon26/10/2021
Total exemption full accounts made up to 2020-10-31
dot icon22/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon22/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon20/01/2018
Compulsory strike-off action has been discontinued
dot icon19/01/2018
Confirmation statement made on 2017-10-28 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
All of the property or undertaking has been released from charge 1
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/12/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/01/2015
Annual return made up to 2014-10-28 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon29/11/2011
Termination of appointment of Brian Ohalloran as a director
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon23/11/2010
Director's details changed for Brian Ohalloran on 2010-10-01
dot icon23/11/2010
Termination of appointment of Michael Ohalloran as a secretary
dot icon27/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon17/11/2009
Director's details changed for Brian Ohalloran on 2009-10-28
dot icon17/11/2009
Director's details changed for Michael Ohalloran on 2009-10-28
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 28/10/08; full list of members
dot icon30/06/2008
Accounts for a dormant company made up to 2007-10-31
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2008
Return made up to 28/10/07; no change of members
dot icon16/10/2007
Accounts for a dormant company made up to 2006-10-31
dot icon23/11/2006
Return made up to 28/10/06; full list of members
dot icon30/08/2006
Accounts for a dormant company made up to 2005-10-31
dot icon19/06/2006
New director appointed
dot icon25/11/2005
Return made up to 28/10/05; full list of members
dot icon26/10/2005
Director resigned
dot icon27/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon09/11/2004
Return made up to 28/10/04; full list of members
dot icon12/10/2004
Accounts for a dormant company made up to 2003-10-31
dot icon19/01/2004
Return made up to 28/10/03; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon08/11/2002
Return made up to 28/10/02; full list of members
dot icon06/07/2002
Accounts for a dormant company made up to 2001-10-31
dot icon08/11/2001
Return made up to 28/10/01; full list of members
dot icon17/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon09/11/2000
Return made up to 28/10/00; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-10-31
dot icon01/12/1999
Return made up to 28/10/99; full list of members
dot icon21/01/1999
Ad 01/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon21/01/1999
Secretary resigned;director resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Registered office changed on 21/01/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon31/12/1998
Certificate of change of name
dot icon28/10/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.13K
-
0.00
710.16K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ohalloran, Michael
Director
01/01/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED

M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at 418 Walkden Road, Worsley, Manchester M28 2NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED?

toggle

M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED is currently Active. It was registered on 28/10/1998 .

Where is M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED located?

toggle

M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED is registered at 418 Walkden Road, Worsley, Manchester M28 2NE.

What does M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED do?

toggle

M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for M.H. EXCAVATIONS (HAULAGE & DEMOLITION) LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2024-10-31.