M&O CONSTRUCTION & CIVIL ENGINEERING LTD

Register to unlock more data on OkredoRegister

M&O CONSTRUCTION & CIVIL ENGINEERING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07506419

Incorporation date

26/01/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

123-125 Capability House Building 31, Wrest Park, Silsoe, Bedfordshire MK45 4HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon21/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon29/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon16/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon23/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon10/03/2023
Termination of appointment of Christopher Patrick Kelly as a director on 2023-03-10
dot icon01/02/2023
Director's details changed for Mr Neil Boreham on 2023-01-31
dot icon31/01/2023
Appointment of Ms Annette Mcatavey as a director on 2023-01-31
dot icon31/01/2023
Appointment of Mr Neil Boreham as a director on 2023-01-31
dot icon16/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon02/06/2021
Registered office address changed from 4 School Lane Luton Bedfordshire LU4 9QS to 123-125 Capability House Building 31, Wrest Park Silsoe Bedfordshire MK45 4HR on 2021-06-02
dot icon26/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon23/10/2020
Termination of appointment of Cian Daly as a director on 2020-10-23
dot icon24/06/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon17/06/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon12/06/2019
Appointment of Mr Cian Daly as a director on 2019-06-03
dot icon05/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon06/06/2017
Resolutions
dot icon24/05/2017
Resolutions
dot icon20/04/2017
Appointment of Mr Christopher Patrick Kelly as a director on 2017-04-08
dot icon20/04/2017
Termination of appointment of Annette Mcatavey as a director on 2017-04-08
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon16/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/11/2016
Registered office address changed from Unit 2 Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4BU to 4 School Lane Luton Bedfordshire LU4 9QS on 2016-11-07
dot icon11/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/06/2013
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2013
Compulsory strike-off action has been discontinued
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/02/2013
First Gazette notice for compulsory strike-off
dot icon23/05/2012
Compulsory strike-off action has been discontinued
dot icon22/05/2012
First Gazette notice for compulsory strike-off
dot icon21/05/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon26/01/2011
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
31/01/2025
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.28M
-
0.00
580.93K
-
2022
6
1.47M
-
0.00
808.59K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Christopher Patrick
Director
08/04/2017 - 10/03/2023
12
Mcatavey, Annette
Director
26/01/2011 - 08/04/2017
8
Mcatavey, Annette
Director
31/01/2023 - Present
8
Daly, Cian
Director
03/06/2019 - 23/10/2020
9
Boreham, Neil
Director
31/01/2023 - Present
8

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M&O CONSTRUCTION & CIVIL ENGINEERING LTD

M&O CONSTRUCTION & CIVIL ENGINEERING LTD is an(a) Active company incorporated on 26/01/2011 with the registered office located at 123-125 Capability House Building 31, Wrest Park, Silsoe, Bedfordshire MK45 4HR. 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 M&O CONSTRUCTION & CIVIL ENGINEERING LTD?

toggle

M&O CONSTRUCTION & CIVIL ENGINEERING LTD is currently Active. It was registered on 26/01/2011 .

Where is M&O CONSTRUCTION & CIVIL ENGINEERING LTD located?

toggle

M&O CONSTRUCTION & CIVIL ENGINEERING LTD is registered at 123-125 Capability House Building 31, Wrest Park, Silsoe, Bedfordshire MK45 4HR.

What does M&O CONSTRUCTION & CIVIL ENGINEERING LTD do?

toggle

M&O CONSTRUCTION & CIVIL ENGINEERING LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for M&O CONSTRUCTION & CIVIL ENGINEERING LTD?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-07 with no updates.