M&Y MAINTENANCE & CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

M&Y MAINTENANCE & CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03911918

Incorporation date

24/01/2000

Size

Full

Contacts

Registered address

Registered address

The Foundry, 42 Henry Street, Liverpool L1 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon11/02/2026
Termination of appointment of Gillian Patricia Kelly as a director on 2026-02-09
dot icon11/02/2026
Termination of appointment of Anthony Leo Russell as a director on 2026-02-09
dot icon11/02/2026
Appointment of Mrs Karen Jane Cleminson as a director on 2026-02-09
dot icon11/02/2026
Appointment of Mr Graham Pink as a director on 2026-02-09
dot icon26/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/09/2025
Full accounts made up to 2025-03-31
dot icon30/01/2025
Auditor's resignation
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/11/2024
Appointment of Mr Viren Gandhi as a director on 2024-11-25
dot icon05/10/2024
Full accounts made up to 2024-03-31
dot icon23/09/2024
Termination of appointment of Stewart Bonnette as a director on 2024-09-19
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon22/11/2023
Full accounts made up to 2023-03-31
dot icon17/07/2023
Appointment of Mr Stewart Bonnette as a director on 2023-07-17
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon31/10/2022
Full accounts made up to 2022-03-31
dot icon23/08/2022
Termination of appointment of Caroline Stubley as a director on 2022-08-23
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon18/11/2021
Full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon07/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon18/10/2018
Full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon23/01/2018
Full accounts made up to 2017-03-31
dot icon07/06/2017
Director's details changed for Dr Michael Robert Birkett on 2017-06-01
dot icon24/03/2017
Appointment of Mr Anthony Russell as a director on 2017-03-13
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon18/01/2017
Resolutions
dot icon06/12/2016
Appointment of Mrs Gillian Kelly as a director on 2016-11-29
dot icon06/12/2016
Termination of appointment of Rachel Zammit as a director on 2016-11-29
dot icon06/12/2016
Termination of appointment of Paul Andrew Roberts as a director on 2016-11-29
dot icon06/12/2016
Termination of appointment of Stewart Bonnette as a director on 2016-11-29
dot icon06/12/2016
Termination of appointment of Peter Coffey as a director on 2016-11-29
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Registered office address changed from Regenda House Enterprise Business Park Northgate Close Bolton Greater Manchester BL6 6PQ to The Foundry 42 Henry Street Liverpool L1 5AY on 2016-09-07
dot icon03/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon03/02/2016
Appointment of Ms Caroline Stubley as a director on 2015-11-04
dot icon03/02/2016
Appointment of Mr Stewart Bonnette as a director on 2015-05-13
dot icon30/09/2015
Full accounts made up to 2015-03-31
dot icon09/02/2015
Certificate of change of name
dot icon28/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon28/01/2015
Termination of appointment of Robert Chadwick as a director on 2014-09-25
dot icon28/01/2015
Appointment of Mr Michael Birkett as a director on 2014-11-04
dot icon20/10/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Director's details changed for Mr Paul Robinson on 2014-02-10
dot icon30/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/01/2014
Appointment of Mr Paul Robinson as a director
dot icon17/12/2013
Termination of appointment of Bernard Gallagher as a director
dot icon04/11/2013
Full accounts made up to 2013-03-31
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/02/2013
Appointment of Mr Robert Chadwick as a director
dot icon05/02/2013
Appointment of Miss Rachel Zammit as a director
dot icon05/02/2013
Termination of appointment of Catherine Lynagh as a director
dot icon05/02/2013
Termination of appointment of Gillian Kelly as a director
dot icon05/02/2013
Appointment of Mr Peter Coffey as a director
dot icon05/02/2013
Termination of appointment of Michael Brown as a director
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon06/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Resolutions
dot icon07/04/2010
Statement of company's objects
dot icon11/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon11/02/2010
Appointment of Mr Michael Brown as a director
dot icon11/02/2010
Termination of appointment of Patricia Yates as a secretary
dot icon11/02/2010
Director's details changed for Gillian Patricia Kelly on 2010-02-11
dot icon11/02/2010
Termination of appointment of Graham Yates as a director
dot icon11/02/2010
Termination of appointment of Patricia Yates as a director
dot icon18/01/2010
Appointment of Mr Bernard James Gallagher as a director
dot icon18/01/2010
Appointment of Julie Anne Vincent as a secretary
dot icon18/01/2010
Appointment of Ms Catherine Lynagh as a director
dot icon18/01/2010
Registered office address changed from Unit 41 Bold Business Centre Bold Lane Sutton St Helens Merseyside WA9 4TX on 2010-01-18
dot icon29/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Return made up to 24/01/09; full list of members
dot icon10/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 24/01/08; full list of members
dot icon31/10/2007
New director appointed
dot icon29/08/2007
Registered office changed on 29/08/07 from: unit 41 bold business centre bold lane sutton st. Helens merseyside WA9 4TX
dot icon10/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 24/01/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 24/01/06; full list of members
dot icon08/03/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon23/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon19/01/2005
Full accounts made up to 2004-02-29
dot icon17/01/2005
Return made up to 24/01/05; full list of members
dot icon05/02/2004
Return made up to 24/01/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon14/02/2003
Return made up to 24/01/03; full list of members
dot icon31/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/04/2002
Return made up to 24/01/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-02-28
dot icon01/02/2001
Return made up to 24/01/01; full list of members
dot icon04/12/2000
Accounting reference date extended from 31/01/01 to 28/02/01
dot icon24/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pink, Graham
Director
09/02/2026 - Present
3
Stubley, Caroline
Director
04/11/2015 - 23/08/2022
13
Brown, Michael
Director
31/12/2009 - 31/03/2012
4
Bonnette, Stewart
Director
13/05/2015 - 29/11/2016
10
Bonnette, Stewart
Director
17/07/2023 - 19/09/2024
10

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&Y MAINTENANCE & CONSTRUCTION LIMITED

M&Y MAINTENANCE & CONSTRUCTION LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at The Foundry, 42 Henry Street, Liverpool L1 5AY. There are currently 5 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&Y MAINTENANCE & CONSTRUCTION LIMITED?

toggle

M&Y MAINTENANCE & CONSTRUCTION LIMITED is currently Active. It was registered on 24/01/2000 .

Where is M&Y MAINTENANCE & CONSTRUCTION LIMITED located?

toggle

M&Y MAINTENANCE & CONSTRUCTION LIMITED is registered at The Foundry, 42 Henry Street, Liverpool L1 5AY.

What does M&Y MAINTENANCE & CONSTRUCTION LIMITED do?

toggle

M&Y MAINTENANCE & CONSTRUCTION LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for M&Y MAINTENANCE & CONSTRUCTION LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Gillian Patricia Kelly as a director on 2026-02-09.