MCCARRICK CONSTRUCTION COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00519815. The registration start date is May 18, 1953. The current status is Active.
Company Number | 00519815 |
Company Name | MCCARRICK CONSTRUCTION COMPANY LIMITED |
Registered Address |
The Turnpark Station Road Chester-le-street Co Durham DH3 3DU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1953-05-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2022-03-31 |
Accounts Last Update | 2020-06-30 |
Returns Due Date | 2017-05-30 |
Returns Last Update | 2016-05-02 |
Confirmation Statement Due Date | 2021-05-16 |
Confirmation Statement Last Update | 2020-05-02 |
Mortgage Charges | 8 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 6 |
Information Source | source link |
SIC Code | Industry |
---|---|
41201 | Construction of commercial buildings |
41202 | Construction of domestic buildings |
Address |
THE TURNPARK STATION ROAD |
Post Town | CHESTER-LE-STREET |
County | CO DURHAM |
Post Code | DH3 3DU |
Entity Name | Office Address |
---|---|
DESIGN & BUILD CONSTRUCTION LIMITED | The Turnpark C/o Mccarrick Construction, Station Road, Chester-le-street, Durham, DH3 3DU, United Kingdom |
THE CARRIAGES DURHAM LIMITED | The Turnpark (c/o Mccarrick Construction), Station Road, Chester Le Street, DH3 3DU, United Kingdom |
HEYNO LIMITED | The Turnpark C/o Mccarrick Construction, Station Road, Chester Le Street, DH3 3DU, England |
GARY CHAMBERS LTD | 4 Station Road, Chester Le Street, County Durham, DH3 3DU |
WENSLEY ROOFING LIMITED | Station House Station Road, Chester Le Street, County Durham, DH3 3DU |
MOUNTFIELD QUALITY PRODUCTS LIMITED | Unit 2 Station House, Station Road, Chester Le Street, County Durham, DH3 3DU |
MC FREEHOLDS LTD | The Turnpark C/o Mccarrick Construction, Station Road, Chester-le-street, Durham, DH3 3DU, United Kingdom |
KAY QUEIRUGA LTD | 4 Station Road, Chester Le Street, County Durham, DH3 3DU |
Entity Name | Office Address |
---|---|
HAVELI INDIAN LTD | 2a Front Street, Great Lumley, Chester-le-street, DH3 4JD, England |
WALDRIDGE INVESTMENTS LIMITED | Waldridge Hall Farm, Waldridge, Chester-le-street, Durham, DH2 3SL, United Kingdom |
GEM77 SOLUTIONS LIMITED | 10 Embleton Drive, Deneside View, Chester-le-street, Durham, DH2 3JS, England |
DURHAM AGED MINEWORKERS' HOMES ASSOCIATION LIMITED | The Grove, 168 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, England |
SIMPLUS SOLUTIONS LTD | 19 Gainford, Chester-le-street, Durham, DH2 2EW, United Kingdom |
AAJ MOTORS LIMITED | 182 Front Street, Chester-le-street, Co. Durham, DH3 3AZ, United Kingdom |
PICKTREE TRADING LTD | 2 Picktree Lane, Chester-le-street, DH3 3SR, United Kingdom |
GATESHEAD NUMBER PLATES LTD | 89 Lansbury Drive, Birtley, Chester-le-street, Durham, DH3 1JR, United Kingdom |
SWEET AS HONEY LIMITED | 27 Hilda Terrace, Chester-le-street, Durham, DH2 2JE, United Kingdom |
TERI’S BAKE AWAY CAFE LTD | 6 Front Street, Newfield, Chester-le-street, Durham, DH2 2SL, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ROBSON, Melanie | Secretary (Active) | The Turnpark, Station Road, Chester-Le-Street, Co Durham, DH3 3DU | / 1 December 2007 |
/ |
|
ALDERSLADE, Keith | Director (Active) | Timber Tops, Garden House Farm, Chester Le Street, DH2 3RD | June 1958 / 1 February 1999 |
British / England |
Quantity Surveyor |
MCCARRICK, Lynn Norma | Director (Active) | Holmhill House, 7 The Dene Chester Moor, Chester Le Street, County Durham, DH2 3TB | April 1953 / 1 February 1999 |
British / United Kingdom |
Maintenance Secretary |
MCCARRICK, Matthew James | Director (Active) | The Turnpark, Station Road, Chester-Le-Street, Co Durham, DH3 3DU | December 1981 / 6 May 2016 |
British / England |
Director |
MCCARRICK, Michael | Director (Active) | Holmhill House The Dene, Chester Moor, Chester Le Street, Co Durham, DH2 3TB | July 1950 / |
British / United Kingdom |
Company Director |
PEARCE, Anthony Allan | Director (Active) | 17 Melbeck Court, Great Lumley, County Durham, DH3 4GW | January 1963 / 1 September 2007 |
British / England |
Construction |
ALDERSLADE, Keith | Secretary (Resigned) | 7 Fleetham Close, Chester Le Street, County Durham, DH2 3SX | / 1 October 1995 |
/ |
|
FREEMAN, Patricia | Secretary (Resigned) | 51 Baulkham Hills, Penshaw, Houghton Le Spring, Tyne & Wear, DH4 7RZ | / 1 February 1999 |
/ |
|
MCCARRICK, Barbara Mary | Secretary (Resigned) | 11 Crichton Avenue, Chester Le Street, County Durham, DH3 3ND | / |
/ |
|
MCCARRICK, Barbara Mary | Director (Resigned) | 11 Crichton Avenue, Chester Le Street, County Durham, DH3 3ND | September 1920 / |
British / |
Company Director |
Post Town | CHESTER-LE-STREET |
Post Code | DH3 3DU |
Category | construction |
SIC Code | 41201 - Construction of commercial buildings |
Category + Posttown | construction + CHESTER-LE-STREET |
Please provide details on MCCARRICK CONSTRUCTION COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.