Mullan Construction Limited

DataGardener
mullan construction limited
live
Micro

Mullan Construction Limited

01797049Private Limited With Share Capital

Michael Filiou Ltd, Salisbury House, Potters Bar, EN65AS
Incorporated

05/03/1984

Company Age

42 years

Directors

3

Employees

1

SIC Code

41201

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mullan Construction Limited (01797049) is a private limited with share capital incorporated on 05/03/1984 (42 years old) and registered in potters bar, EN65AS. The company operates under SIC code 41201 - construction of commercial buildings.

Mullan construction limited is a commercial real estate company based out of c/o michael filiou plc salisbury house 81 high street, potters bar, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 05/03/1984
EN65AS
1 employees

Financial Overview

Total Assets

£368.1K

Liabilities

£49.6K

Net Assets

£318.5K

Cash

£6.5K

Key Metrics

1

Employees

3

Directors

2

Shareholders

5

CCJs

Board of Directors

2

Charges

16

Registered

1

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-12-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2025
Gazette Notice Compulsory
Category:Gazette
Date:30-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-03-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:24-09-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:21-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:21-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:12-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:19-12-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-08-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-01-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:09-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2015
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2013
Gazette Notice Compulsary
Category:Gazette
Date:30-04-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:06-03-2013
Legacy
Category:Mortgage
Date:25-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:07-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2010
Legacy
Category:Mortgage
Date:10-08-2010
Legacy
Category:Mortgage
Date:17-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Annual Return
Date:04-06-2009

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typeunaudited abridged
Due Date29/07/2026
Filing Date03/12/2025
Latest Accounts29/10/2024

Trading Addresses

Michael Filiou Ltd, Salisbury House, Potters Bar, Hertfordshire En6 5As, EN65ASRegistered

Contact

first_initial@mullancontracting.com
mullancontracting.com
Michael Filiou Ltd, Salisbury House, Potters Bar, EN65AS