Company NameM A Cuggy Construction Services Limited
DirectorMark Cuggy
Company StatusActive
Company Number06526653
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mark Cuggy
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Walton Gardens
Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 0BN
Secretary NameHayley Napier
NationalityBritish
StatusCurrent
Appointed05 April 2009(1 year after company formation)
Appointment Duration15 years
RoleAdmin
Correspondence Address5 Walton Gardens
Wallsend
Tyne And Wear
NE28 0BN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address5 Walton Gardens
Hadrian Village
Wallsend
Tyne And Wear
NE28 0BN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Shareholders

51 at £1Mr Mark Cuggy
51.00%
Ordinary
49 at £1Hayley Napier
49.00%
Ordinary

Financials

Year2014
Net Worth£18,164
Cash£50,178
Current Liabilities£32,014

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Filing History

13 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 March 2010Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Mark Cuggy on 7 March 2010 (2 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
2 September 2009Director's change of particulars / mark cuggy / 02/09/2009 (1 page)
2 September 2009Director's change of particulars / mark cuggy / 02/09/2009 (1 page)
29 July 2009Director's change of particulars / mark cuggy / 01/06/2009 (1 page)
29 July 2009Director's change of particulars / mark cuggy / 01/06/2009 (1 page)
29 July 2009Secretary's change of particulars / hayley napier / 01/06/2009 (1 page)
29 July 2009Secretary's change of particulars / hayley napier / 01/06/2009 (1 page)
26 June 2009Registered office changed on 26/06/2009 from 10 houseted close hadrian village wallsend tyne and wear NE28 0BQ (1 page)
26 June 2009Registered office changed on 26/06/2009 from 10 houseted close hadrian village wallsend tyne and wear NE28 0BQ (1 page)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Secretary appointed hayley napier (3 pages)
24 April 2009Secretary appointed hayley napier (3 pages)
27 March 2009Return made up to 07/03/09; full list of members (3 pages)
27 March 2009Return made up to 07/03/09; full list of members (3 pages)
26 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
26 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 March 2008Registered office changed on 19/03/2008 from 10 houseted close wallsend newcastle upon tyne tyne and wear NE28 0BQ (1 page)
19 March 2008Registered office changed on 19/03/2008 from 10 houseted close wallsend newcastle upon tyne tyne and wear NE28 0BQ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 10 houseted close wallsend newcastle upon tyne NE28 0BQ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 10 houseted close wallsend newcastle upon tyne NE28 0BQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 March 2008Registered office changed on 11/03/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 March 2008Incorporation (6 pages)
7 March 2008Incorporation (6 pages)