MCCARRICK CONSTRUCTION COMPANY LIMITED

Address:
The Turnpark, Station Road, Chester-le-street, Co Durham, DH3 3DU

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
41201 Construction of commercial buildings
41202 Construction of domestic buildings

Office Location

Address THE TURNPARK
STATION ROAD
Post Town CHESTER-LE-STREET
County CO DURHAM
Post Code DH3 3DU

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town CHESTER-LE-STREET
Post Code DH3 3DU
Category construction
SIC Code 41201 - Construction of commercial buildings
Category + Posttown construction + CHESTER-LE-STREET

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches