Mcg Construction Recruitment Limited WATFORD


Founded in 2010, Mcg Construction Recruitment, classified under reg no. 07216155 is an active company. Currently registered at 56 Clarendon Road WD17 1DA, Watford the company has been in the business for 14 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since July 13, 2020 Mcg Construction Recruitment Limited is no longer carrying the name Mcginley Cep.

The company has 4 directors, namely Ian L., Ford G. and Daniel R. and others. Of them, Brian M. has been with the company the longest, being appointed on 22 November 2021 and Ian L. has been with the company for the least time - from 30 January 2024. As of 27 April 2024, there were 15 ex directors - Ian S., Sarah-Jane B. and others listed below. There were no ex secretaries.

Mcg Construction Recruitment Limited Address / Contact

Office Address 56 Clarendon Road
Town Watford
Post code WD17 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07216155
Date of Incorporation Thu, 8th Apr 2010
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Ian L.

Position: Director

Appointed: 30 January 2024

Ford G.

Position: Director

Appointed: 31 July 2023

Daniel R.

Position: Director

Appointed: 14 November 2022

Brian M.

Position: Director

Appointed: 22 November 2021

Ian S.

Position: Director

Appointed: 30 January 2023

Resigned: 31 July 2023

Sarah-Jane B.

Position: Director

Appointed: 01 July 2021

Resigned: 31 July 2023

Mark B.

Position: Director

Appointed: 06 May 2021

Resigned: 11 November 2022

James H.

Position: Director

Appointed: 15 September 2020

Resigned: 30 January 2024

Ricky R.

Position: Director

Appointed: 11 December 2019

Resigned: 09 March 2021

Peter R.

Position: Director

Appointed: 05 November 2018

Resigned: 31 July 2023

Grant H.

Position: Director

Appointed: 20 September 2017

Resigned: 15 September 2020

Donnacha H.

Position: Director

Appointed: 09 January 2017

Resigned: 30 January 2023

Dermot M.

Position: Director

Appointed: 15 December 2016

Resigned: 16 December 2016

Aidan M.

Position: Director

Appointed: 15 September 2011

Resigned: 16 December 2016

Paul M.

Position: Director

Appointed: 15 September 2011

Resigned: 21 November 2013

Colm M.

Position: Director

Appointed: 15 September 2011

Resigned: 20 June 2023

Seamus M.

Position: Director

Appointed: 26 August 2011

Resigned: 12 February 2021

Howard S.

Position: Director

Appointed: 06 May 2010

Resigned: 17 November 2011

Rhys E.

Position: Director

Appointed: 08 April 2010

Resigned: 26 August 2011

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Mcg Group (Midco) Limited from Watford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is The Mcg Group Holdings Ltd that entered Watford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Colm M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mcg Group (Midco) Limited

56 Clarendon Road, Watford, Herts, WD17 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13640110
Notified on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Mcg Group Holdings Ltd

56 Clarendon Road, Watford, WD17 1DA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 11811735
Notified on 16 May 2019
Ceased on 18 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colm M.

Notified on 15 February 2017
Ceased on 16 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mcginley Cep July 13, 2020
Mcginley Human Resources July 3, 2017
Leda Support Services December 20, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On January 30, 2024 new director was appointed.
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements