M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED
Overview
| Company Name | M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04530602 |
| 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 M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
- Construction of utility projects for electricity and telecommunications (42220) / Construction
- Construction of water projects (42910) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED located?
| Registered Office Address | Abel Smith House Gunnels Wood Road SG1 2ST Stevenage Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORRISON WATER SERVICES LIMITED | Apr 03, 2021 | Apr 03, 2021 |
| MORRISON UTILITY SERVICES LIMITED | Oct 13, 2004 | Oct 13, 2004 |
| AWG UTILITY SERVICES LIMITED | Apr 01, 2003 | Apr 01, 2003 |
| AWG SHELF 4 LIMITED | Sep 10, 2002 | Sep 10, 2002 |
What are the latest accounts for M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Last Confirmation Statement Made Up To | Sep 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 10, 2025 |
| Overdue | No |
What are the latest filings for M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 51 pages | AA | ||||||||||
Confirmation statement made on Sep 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mgs Water Limited as a person with significant control on Apr 01, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed morrison water services LIMITED\certificate issued on 01/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Christian Keen on Mar 24, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of James Michael Hobson as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen John Paterson as a director on Aug 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 52 pages | AA | ||||||||||
Registration of charge 045306020011, created on Mar 05, 2024 | 19 pages | MR01 | ||||||||||
Appointment of Mr Iain James Sutherland as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ilaria Evans as a secretary on Nov 20, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Ben Nicholas Morrill as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Alexandra Nelia Badel as a secretary on Nov 20, 2023 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 045306020010 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Sep 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Peter Alan Tosland as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 48 pages | AA | ||||||||||
Appointment of Mr Jonathan Yarr as a director on Jun 26, 2023 | 2 pages | AP01 | ||||||||||
Change of details for M Group Utilities Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||||||||||
Termination of appointment of James Robert Winnicott as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 49 pages | AA | ||||||||||
Termination of appointment of John Mark Edwards as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Arnold as a director on Jan 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Daniel Beard as a director on Dec 19, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BADEL, Alexandra Nelia | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 316117470001 | |||||||
| MORRILL, Ben Nicholas | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 316117540001 | |||||||
| FINDLAY, Andrew Robert | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 286381250001 | |||||
| KEEN, Christian | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 54544790005 | |||||
| LOOSVELD, Alain Hubertus Philomena | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Dutch | 300287610001 | |||||
| PATERSON, Stephen John | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 326315690001 | |||||
| SUMMERS, Lawrence James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 192315840001 | |||||
| SUTHERLAND, Iain James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 223892990001 | |||||
| TOSLAND, Peter Alan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 312304430001 | |||||
| YARR, Jonathan | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Northern Irish | 306421600001 | |||||
| COOPER, William James | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 265593210001 | |||||||
| CUSDEN, Ian Vincent | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | British | 48781650002 | ||||||
| EVANS, Ilaria | Secretary | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | 300312000001 | |||||||
| SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| ARNOLD, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 249523870001 | |||||
| BEARD, Scott Daniel | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | United Kingdom | British | 266239570002 | |||||
| BEESLEY, Martin Geoffrey | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | United Kingdom | British | 93895540002 | |||||
| CAROLAN, Peter Vincent | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | Irish | 259328890001 | |||||
| CHASE, Robert Henry Armitage | Director | Forest Cottage Nutley RG25 2HL Basingstoke Hampshire | British | 68235700003 | ||||||
| COOPER, William James | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 263918690001 | |||||
| COYNE, John Francis | Director | Morrison House Primett Road SG1 3EE Stevenage Hertfordshire | England | British | 7383400002 | |||||
| CUSDEN, Ian Vincent | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 48781650002 | |||||
| EDWARDS, John Mark | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | United Kingdom | Welsh | 244241740001 | |||||
| FIRTH, Patrick | Director | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| GILLEN, Seamus Joseph | Director | 20 Mountway EN6 1EP Potters Bar Hertfordshire | England | British | 66174560001 | |||||
| GOSNOLD, Adam Piers | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 89731270005 | |||||
| HARRISON, Jeremy | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 263918680001 | |||||
| HARRISON, Michael William | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire England | England | British | 71548240004 | |||||
| HOBSON, James Michael | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | England | British | 281685990001 | |||||
| HOLDSWORTH, Roderick Antony | Director | Neale Lewes Road, Scaynes Hill RH17 7NG Haywards Heath West Sussex | England | British | 98217960001 | |||||
| HOWELL, Nigel | Director | 2nd Floor, 169 Euston Road NW1 2AE London | British | 123021050001 | ||||||
| HOYLE, Trevor Matthew | Director | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House Hertfordshire | United Kingdom | British | 49808240004 | |||||
| ISHERWOOD, Simon John | Director | Sycamore 22 Langley Hill WD4 9HD Kings Langley Hertfordshire | United Kingdom | British | 71534010001 | |||||
| JOHNSON, Stephen | Director | 1 Broadoak Road Bramhall SK7 3BW Stockport Cheshire | British | 75024960001 |
Who are the persons with significant control of M GROUP WATER (NETWORK INFRASTRUCTURE) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M Group Water Limited | Apr 06, 2016 | Gunnels Wood Road SG1 2ST Stevenage Abel Smith House England | No | ||||||||||
| |||||||||||||
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