Mcnicholas Construction (holdings) Limited SALFORD


Mcnicholas Construction (holdings) started in year 1971 as Private Limited Company with registration number 01006026. The Mcnicholas Construction (holdings) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Salford at 2nd Floor Optimum House. Postal code: M50 3XP.

At present there are 3 directors in the the firm, namely Paul J., Andrew B. and Basil M.. In addition one secretary - Jaime T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mcnicholas Construction (holdings) Limited Address / Contact

Office Address 2nd Floor Optimum House
Office Address2 Clippers Quay
Town Salford
Post code M50 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01006026
Date of Incorporation Fri, 26th Mar 1971
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 53 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Paul J.

Position: Director

Appointed: 01 April 2023

Andrew B.

Position: Director

Appointed: 01 January 2022

Jaime T.

Position: Secretary

Appointed: 24 September 2021

Basil M.

Position: Director

Appointed: 12 August 2021

Clive T.

Position: Director

Appointed: 06 June 2022

Resigned: 31 March 2023

Lee W.

Position: Director

Appointed: 17 September 2020

Resigned: 28 February 2022

Philip H.

Position: Secretary

Appointed: 09 September 2019

Resigned: 24 September 2021

Thomas F.

Position: Director

Appointed: 11 December 2018

Resigned: 31 August 2020

Marcus J.

Position: Director

Appointed: 12 July 2017

Resigned: 12 February 2020

Ruth P.

Position: Director

Appointed: 12 July 2017

Resigned: 03 December 2018

Bethan M.

Position: Secretary

Appointed: 12 July 2017

Resigned: 09 September 2019

Miles G.

Position: Secretary

Appointed: 03 September 2013

Resigned: 12 July 2017

Graham D.

Position: Secretary

Appointed: 17 October 2011

Resigned: 03 September 2013

Graham D.

Position: Director

Appointed: 17 October 2011

Resigned: 31 December 2018

Colin M.

Position: Director

Appointed: 06 October 2009

Resigned: 12 July 2017

Rodney B.

Position: Director

Appointed: 01 May 2009

Resigned: 12 July 2017

Kevin M.

Position: Director

Appointed: 07 July 2005

Resigned: 31 March 2009

John P.

Position: Director

Appointed: 01 June 2004

Resigned: 16 December 2009

Andrew K.

Position: Director

Appointed: 22 March 2004

Resigned: 14 October 2011

Andrew K.

Position: Secretary

Appointed: 22 March 2004

Resigned: 14 October 2011

Martin S.

Position: Director

Appointed: 09 March 2004

Resigned: 31 December 2004

Steven C.

Position: Director

Appointed: 17 November 2003

Resigned: 31 August 2009

Barry M.

Position: Director

Appointed: 17 November 2003

Resigned: 31 December 2021

Lindsay B.

Position: Director

Appointed: 17 November 2003

Resigned: 22 December 2006

Sean M.

Position: Director

Appointed: 17 November 2003

Resigned: 10 March 2009

Steven M.

Position: Director

Appointed: 17 November 2003

Resigned: 12 July 2017

Thomas D.

Position: Secretary

Appointed: 19 September 2003

Resigned: 22 March 2004

Owen P.

Position: Secretary

Appointed: 12 March 2003

Resigned: 19 September 2003

Martin M.

Position: Director

Appointed: 01 March 2003

Resigned: 08 July 2005

Paul S.

Position: Secretary

Appointed: 01 September 1998

Resigned: 28 April 2003

Colin M.

Position: Director

Appointed: 01 April 1996

Resigned: 28 February 2003

Arthur M.

Position: Director

Appointed: 20 January 1993

Resigned: 06 August 2003

Doris M.

Position: Director

Appointed: 01 October 1991

Resigned: 29 December 1995

Patrick M.

Position: Director

Appointed: 01 October 1991

Resigned: 27 March 2012

Kevin M.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 2002

Martin D.

Position: Secretary

Appointed: 01 October 1991

Resigned: 20 August 1998

Melvyn B.

Position: Director

Appointed: 01 October 1991

Resigned: 28 February 2003

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Kier Limited from Salford, England. This PSC is classified as "a corporate", 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.

Kier Limited

2nd Floor Optimum House, Clippers Quay, Salford, M50 3XP, England

Legal authority Ca 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 01611136
Notified on 13 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 11th, January 2024
Free Download (30 pages)

Company search