MCNIVEN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

MCNIVEN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08340974

Incorporation date

24/12/2012

Size

Dormant

Contacts

Registered address

Registered address

Bartle House, Oxford Court, Manchester M2 3WQCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2012)
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon19/05/2025
Second filing of Confirmation Statement dated 2022-04-27
dot icon19/05/2025
Second filing of Confirmation Statement dated 2023-04-27
dot icon13/05/2025
Compulsory strike-off action has been discontinued
dot icon11/05/2025
Accounts for a dormant company made up to 2024-03-31
dot icon11/05/2025
Confirmation statement made on 2024-04-27 with updates
dot icon11/05/2025
Notification of Martin Mcniven as a person with significant control on 2025-05-01
dot icon23/09/2024
Cessation of Francis Armstrong as a person with significant control on 2024-09-23
dot icon23/09/2024
Termination of appointment of Bryan Higgins as a secretary on 2024-09-23
dot icon23/09/2024
Certificate of change of name
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2024
Registered office address changed from PO Box 4385 08340974: Companies House Default Address Cardiff CF14 8LH to Bartle House Oxford Court Manchester M2 3WQ on 2024-01-05
dot icon31/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Appointment of Mr Bryan Higgins as a secretary on 2023-12-18
dot icon18/12/2023
Appointment of Mr Martin Mcinven as a director on 2023-12-15
dot icon15/12/2023
Termination of appointment of Gordon Armstrong as a director on 2023-12-15
dot icon15/12/2023
Change of details for Mr Gordon Armstrong as a person with significant control on 2023-12-15
dot icon18/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/06/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon22/03/2022
Compulsory strike-off action has been discontinued
dot icon21/03/2022
Elect to keep the directors' register information on the public register
dot icon21/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Registered office address changed to PO Box 4385, 08340974: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-13
dot icon04/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon15/12/2020
Accounts for a dormant company made up to 2020-03-24
dot icon14/09/2020
Appointment of Mr Gordon Armstrong as a director on 2020-08-09
dot icon14/09/2020
Termination of appointment of Michelle Agnus Armstrong as a director on 2020-08-09
dot icon24/08/2020
Notification of Gordon Armstrong as a person with significant control on 2016-06-01
dot icon09/08/2020
Appointment of Mrs Michelle Agnus Armstrong as a director on 2020-08-09
dot icon09/08/2020
Termination of appointment of Gordon Armstrong as a director on 2020-08-09
dot icon27/07/2020
Appointment of Mr Gordon Armstrong as a director on 2020-07-27
dot icon27/07/2020
Termination of appointment of Michelle Agnus Armstrong as a director on 2020-07-27
dot icon27/07/2020
Cessation of Michelle Agnus Armstrong as a person with significant control on 2020-07-05
dot icon19/07/2020
Notification of Michelle Armstrong as a person with significant control on 2020-07-05
dot icon19/07/2020
Cessation of James Michael Mcluskey as a person with significant control on 2020-07-04
dot icon19/07/2020
Appointment of Mrs Michelle Agnus Armstrong as a director on 2020-07-04
dot icon19/07/2020
Termination of appointment of Gordon Armstrong as a director on 2020-07-04
dot icon08/05/2020
Termination of appointment of James Michael Mcluskey as a director on 2020-05-05
dot icon27/04/2020
Confirmation statement made on 2020-04-27 with updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-03-31
dot icon17/02/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon22/03/2019
Notification of James Michael Mcluskey as a person with significant control on 2019-03-22
dot icon22/03/2019
Appointment of Mr James Michael Mcluskey as a director on 2019-03-22
dot icon05/03/2019
Cessation of Michelle Armstrong as a person with significant control on 2018-02-03
dot icon05/03/2019
Termination of appointment of Michelle Armstrong as a director on 2018-02-03
dot icon05/03/2019
Appointment of Mr Gordon Armstrong as a director on 2018-02-03
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon08/04/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon11/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Previous accounting period shortened from 2015-04-01 to 2015-03-31
dot icon03/02/2015
Current accounting period shortened from 2015-12-31 to 2015-04-01
dot icon30/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2013-12-24
dot icon26/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon24/12/2012
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
31/03/2024
dot iconNext confirmation date
27/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
0
548.73K
-
0.00
97.37K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armstrong, Gordon
Director
03/02/2018 - 04/07/2020
9
Armstrong, Gordon
Director
27/07/2020 - 09/08/2020
9
Armstrong, Gordon
Director
09/08/2020 - 15/12/2023
9
Armstrong, Michelle Agnus
Director
09/08/2020 - 09/08/2020
24
Armstrong, Michelle Agnus
Director
04/07/2020 - 27/07/2020
24

Persons with Significant Control

5
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 MCNIVEN ENTERPRISES LIMITED

MCNIVEN ENTERPRISES LIMITED is an(a) Active company incorporated on 24/12/2012 with the registered office located at Bartle House, Oxford Court, Manchester M2 3WQ. 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 MCNIVEN ENTERPRISES LIMITED?

toggle

MCNIVEN ENTERPRISES LIMITED is currently Active. It was registered on 24/12/2012 .

Where is MCNIVEN ENTERPRISES LIMITED located?

toggle

MCNIVEN ENTERPRISES LIMITED is registered at Bartle House, Oxford Court, Manchester M2 3WQ.

What does MCNIVEN ENTERPRISES LIMITED do?

toggle

MCNIVEN ENTERPRISES LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for MCNIVEN ENTERPRISES LIMITED?

toggle

The latest filing was on 11/11/2025: Compulsory strike-off action has been suspended.