MCCANN GROUP LIMITED
Overview
| Company Name | MCCANN GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01059082 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCCANN GROUP LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is MCCANN GROUP LIMITED located?
| Registered Office Address | Mccann House 110 Nottingham Road NG9 6DQ Chilwell Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCCANN GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCCANN HOLDINGS LIMITED | Oct 07, 2015 | Oct 07, 2015 |
| MCCANN HOLDINGS (NOTTINGHAM) LIMITED | Feb 04, 1987 | Feb 04, 1987 |
| J.MCCANN & CO.(NOTTM)LIMITED | Jun 22, 1972 | Jun 22, 1972 |
What are the latest accounts for MCCANN GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MCCANN GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 31, 2025 |
| Overdue | No |
What are the latest filings for MCCANN GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 31, 2025 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Registration of charge 010590820012, created on Sep 27, 2024 | 50 pages | MR01 | ||
Registration of charge 010590820011, created on Sep 27, 2024 | 51 pages | MR01 | ||
Confirmation statement made on Aug 31, 2024 with updates | 5 pages | CS01 | ||
Cessation of John James Mccann as a person with significant control on Aug 20, 2024 | 1 pages | PSC07 | ||
Notification of Mccann Holdings Limited as a person with significant control on Aug 20, 2024 | 2 pages | PSC02 | ||
Satisfaction of charge 010590820004 in full | 1 pages | MR04 | ||
Satisfaction of charge 010590820009 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Current accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr John James Mccann as a person with significant control on Dec 15, 2017 | 2 pages | PSC04 | ||
Amended group of companies' accounts made up to Apr 30, 2022 | 34 pages | AAMD | ||
Full accounts made up to Apr 30, 2022 | 21 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Adrian Cronin on May 12, 2022 | 2 pages | CH01 | ||
Registration of charge 010590820010, created on Apr 26, 2022 | 29 pages | MR01 | ||
Termination of appointment of Stephen John Adcock as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 30, 2021 | 33 pages | AA | ||
Confirmation statement made on Aug 31, 2021 with updates | 5 pages | CS01 | ||
Registration of charge 010590820008, created on Apr 19, 2021 | 49 pages | MR01 | ||
Registration of charge 010590820009, created on Apr 19, 2021 | 49 pages | MR01 | ||
Director's details changed for Mr Carl Lancaster on Apr 21, 2021 | 2 pages | CH01 | ||
Who are the officers of MCCANN GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCANN, John James | Secretary | 110 Nottingham Road Beeston NG9 6DQ Nottingham Mccann House Nottinghamshire England | 153339900001 | |||||||
| CRONIN, Adrian | Director | 110 Nottingham Road NG9 6DQ Chilwell Mccann House Nottinghamshire England | England | British | 198179750002 | |||||
| GARDINER, Simon David Furse | Director | 149-155 Canal Street NG1 7HR Nottingham Cawley House Nottinghamshire United Kingdom | United Kingdom | British | 76559560003 | |||||
| KELSEY, Andrew Thomas Spencer | Director | 110 Nottingham Road NG9 6DQ Chilwell Mccann House Nottinghamshire England | England | British | 55040810001 | |||||
| LANCASTER, Carl | Director | 110 Nottingham Road NG9 6DQ Chilwell Mccann House Nottinghamshire England | England | British | 201902880001 | |||||
| MCCANN, John James | Director | 110 Nottingham Road NG9 6DQ Chilwell Mccann House Nottinghamshire England | United Kingdom | British | 174279370001 | |||||
| MCCANN, Mary Ellen | Secretary | 62 Trentham Drive Aspley NG8 3NE Nottingham Nottinghamshire | British | 12598810001 | ||||||
| MCCANN, Niamh Marie | Secretary | Valley Road NG2 6HG West Bridgford 14 Nottingham United Kingdom | British | 65957310004 | ||||||
| ADCOCK, Stephen John | Director | 110 Nottingham Road NG9 6DQ Chilwell Mccann House Nottinghamshire England | United Kingdom | British | 201901850001 | |||||
| MCCANN, John Peter | Director | 62 Trentham Drive NG8 3NE Nottingham | United Kingdom | British | 12598830002 | |||||
| MCCANN, Mary Ellen | Director | 62 Trentham Drive Aspley NG8 3NE Nottingham Nottinghamshire | British | 12598810001 | ||||||
| TUNNEY, William Thomas | Director | 110 Nottingham Road NG9 6DQ Beeston Mccann House Nottinghamshire England | England | British | 12598820001 |
Who are the persons with significant control of MCCANN GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mccann Holdings Limited | Aug 20, 2024 | One Colton Square LE1 1QH Leicester First Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John James Mccann | Apr 06, 2016 | 110 Nottingham Road Beeston NG9 6DQ Nottingham Mccann House Nottinghamshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Peter Mccann | Apr 06, 2016 | Aspley NG8 3NE Nottingham 62 Trentham Drive Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Mary Ellen Mccann | Apr 06, 2016 | 149-155 Canal Street NG1 7HR Nottingham Cawley House Nottinghamshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0