Mayway Construction Limited

DataGardener
mayway construction limited
live
Micro

Mayway Construction Limited

02514933Private Limited With Share Capital

18 Mandervell Road, Oadby, Leicester, LE25LQ
Incorporated

22/06/1990

Company Age

35 years

Directors

2

Employees

18

SIC Code

41201

Risk

very low risk

Company Overview

Registration, classification & business activity

Mayway Construction Limited (02514933) is a private limited with share capital incorporated on 22/06/1990 (35 years old) and registered in leicester, LE25LQ. The company operates under SIC code 41201 - construction of commercial buildings.

Mayway construction is a christian company which specialises in working with church clients and christian charities.having worked on over 100 individual church buildings to date, mayway specialise in project managing both the design and construction process from start to finish using our value engin...

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 22/06/1990
LE25LQ
18 employees

Financial Overview

Total Assets

£1.14M

Liabilities

£592.3K

Net Assets

£552.4K

Est. Turnover

£1.38M

AI Estimated
Unreported
Cash

£284.3K

Key Metrics

18

Employees

2

Directors

3

Shareholders

Board of Directors

2

Charges

10

Registered

2

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2022
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:28-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:07-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2020
Memorandum Articles
Category:Incorporation
Date:03-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2020
Capital Allotment Shares
Category:Capital
Date:09-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Resolution
Category:Resolution
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Resolution
Category:Resolution
Date:28-08-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:08-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2018
Resolution
Category:Resolution
Date:17-07-2018
Move Registers To Sail Company With New Address
Category:Address
Date:28-06-2018
Change Sail Address Company With New Address
Category:Address
Date:28-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:30-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2017
Resolution
Category:Resolution
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2016
Resolution
Category:Resolution
Date:24-06-2016
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2015
Capital Allotment Shares
Category:Capital
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2015
Resolution
Category:Resolution
Date:22-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2013
Legacy
Category:Mortgage
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2010
Termination Secretary Company With Name
Category:Officers
Date:13-01-2010
Legacy
Category:Annual Return
Date:18-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2009
Legacy
Category:Annual Return
Date:25-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2008
Legacy
Category:Mortgage
Date:21-09-2007
Legacy
Category:Annual Return
Date:19-08-2007

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date16/12/2025
Latest Accounts31/03/2025

Trading Addresses

18 Mandervell Road, Oadby, Leicester, Leicestershire Le2 5, LE25LQRegistered

Related Companies

1

Contact

01162184200
enquiries@mayway.co.ukinfo@mayway.co.uk
mayway.co.uk
18 Mandervell Road, Oadby, Leicester, LE25LQ