MCALPINE GRANT ILCO LIMITED
Overview
| Company Name | MCALPINE GRANT ILCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03691073 |
| 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 MCALPINE GRANT ILCO LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is MCALPINE GRANT ILCO LIMITED located?
| Registered Office Address | 1 Manor Park Business Centre Mackenzie Way Swindon Village GL51 9TX Cheltenham Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCALPINE GRANT ILCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCALPINE MEAD & GRANT LIMITED | Apr 23, 1999 | Apr 23, 1999 |
| MCALPINE MEAD LIMITED | Dec 31, 1998 | Dec 31, 1998 |
What are the latest accounts for MCALPINE GRANT ILCO 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 MCALPINE GRANT ILCO LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for MCALPINE GRANT ILCO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 11, 2026
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||||||
legacy | 39 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Cessation of Anthony James Rawson as a person with significant control on May 28, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of R J P Refrigeration Contractors Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Ian Arthur Webb as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Sean Edward Rice as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony James Rawson as a director on May 28, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr David Henry Sutherland as a director on Dec 19, 2023 | 3 pages | AP01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||
legacy | 40 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of MCALPINE GRANT ILCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICE, Sean Edward | Secretary | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire England | 202620600001 | |||||||
| GRANT, Roger Gerald | Director | 78 Eynsham Road Botley OX2 9BX Oxford Oxfordshire | England | British | 63660360002 | |||||
| LAVINGTON, Daniel Carl | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | England | British | 70775250001 | |||||
| RICE, Sean Edward | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | United Kingdom | British | 323476960001 | |||||
| SAW, Russell Graham | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | England | British | 311680560001 | |||||
| SUTHERLAND, David Henry | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | England | British | 317254760001 | |||||
| WEBB, Ian Arthur | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | England | British | 82913250001 | |||||
| GRANT, Sharon | Secretary | 78 Eynsham Road Botley OX2 9BX Oxford Oxfordshire | British | 52489180002 | ||||||
| MCALPINE, Francis | Secretary | 3 Oaktree Road SL7 3ED Marlow Buckinghamshire | British | 44955250001 | ||||||
| MCALPINE, Sally Ann | Secretary | 3 Oaktree Road SL7 3ED Marlow Buckinghamshire | British | 62081350002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| MCALPINE, Francis | Director | 3 Oaktree Road SL7 3ED Marlow Buckinghamshire | British | 44955250001 | ||||||
| RAWSON, Anthony James | Director | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire England | England | British | 4274680001 | |||||
| TRAFFORD, Alan Keith | Director | Oakeneaves Avenue BB11 5HH Burnley 21 Lancashire United Kingdom | England | British | 90154070002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of MCALPINE GRANT ILCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| R J P Refrigeration Contractors Limited | Jun 17, 2024 | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony James Rawson | Apr 06, 2016 | Mackenzie Way Swindon Village GL51 9TX Cheltenham 1 Manor Park Business Centre Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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