Mytchett Construction Ltd BEACONSFIELD


Mytchett Construction Ltd was formally closed on 2022-06-28. Mytchett Construction was a private limited company that could have been found at 10 Penn Road, Beaconsfield, HP9 2LH, Buckinghamshire. This company (officially started on 2008-12-09) was run by 5 directors and 2 secretaries.
Director Keith I. who was appointed on 09 September 2019.
Director Kelly S. who was appointed on 09 December 2008.
Director Nicholas K. who was appointed on 09 December 2008.
Among the secretaries, we can name: Jonathan G. appointed on 15 September 2020, Nicholas B. (date of appointment: 09 December 2008).

The company was classified as "construction of domestic buildings" (41202). According to the Companies House records, there was a name alteration on 2018-10-23, their previous name was Nicholas King (no1). The last confirmation statement was filed on 2020-12-09 and last time the annual accounts were filed was on 31 March 2020. 2015-12-09 is the date of the most recent annual return.

Mytchett Construction Ltd Address / Contact

Office Address 10 Penn Road
Town Beaconsfield
Post code HP9 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06768848
Date of Incorporation Tue, 9th Dec 2008
Date of Dissolution Tue, 28th Jun 2022
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 14 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Thu, 23rd Dec 2021
Last confirmation statement dated Wed, 9th Dec 2020

Company staff

Jonathan G.

Position: Secretary

Appointed: 15 September 2020

Keith I.

Position: Director

Appointed: 09 September 2019

Kelly S.

Position: Director

Appointed: 09 December 2008

Nicholas K.

Position: Director

Appointed: 09 December 2008

Nicholas B.

Position: Director

Appointed: 09 December 2008

Susan J.

Position: Director

Appointed: 09 December 2008

Nicholas B.

Position: Secretary

Appointed: 09 December 2008

David P.

Position: Director

Appointed: 17 December 2008

Resigned: 14 December 2012

Paul L.

Position: Director

Appointed: 09 December 2008

Resigned: 09 September 2019

People with significant control

Susan J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith I.

Notified on 9 September 2019
Nature of control: significiant influence or control

Nicholas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Nicholas K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kelly S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul L.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Company previous names

Nicholas King (no1) October 23, 2018

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Tuesday 31st March 2020
filed on: 19th, February 2021
Free Download (14 pages)

Company search

Advertisements