Mormac Construction S.E. Ltd

DataGardener
mormac construction s.e. ltd
in liquidation
Micro

Mormac Construction S.e. Ltd

08498933Private Limited With Share Capital

Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, BR60JA
Incorporated

22/04/2013

Company Age

13 years

Directors

2

Employees

5

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Mormac Construction S.e. Ltd (08498933) is a private limited with share capital incorporated on 22/04/2013 (13 years old) and registered in orpington, BR60JA. The company operates under SIC code 41202 - construction of domestic buildings.

Mormac construction s.e. ltd is a construction company based out of 1 old court mews 311 chase road, london, united kingdom.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 22/04/2013
BR60JA
5 employees

Financial Overview

Total Assets

£701.2K

Liabilities

£547.6K

Net Assets

£153.6K

Cash

£45.2K

Key Metrics

5

Employees

2

Directors

5

Shareholders

8

CCJs

Board of Directors

2

Filed Documents

50
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:31-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2023
Resolution
Category:Resolution
Date:24-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:10-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Capital Allotment Shares
Category:Capital
Date:14-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:28-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-09-2013
Incorporation Company
Category:Incorporation
Date:22-04-2013

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/04/2021
Filing Date15/07/2020
Latest Accounts29/04/2019

Trading Addresses

Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, Br6 0Ja, BR60JARegistered

Related Companies

1

Contact

mormacconstruction.co.uk
Centre Block, 4Th Floor, Central, Knoll Rise, Orpington, BR60JA