MAHCON HOLDINGS LIMITED
Overview
| Company Name | MAHCON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06959914 |
| 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 MAHCON HOLDINGS LIMITED?
- Construction of water projects (42910) / Construction
Where is MAHCON HOLDINGS LIMITED located?
| Registered Office Address | 3 - 5 College Street NG1 5AQ Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MAHCON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KEELEX 339 LIMITED | Jul 13, 2009 | Jul 13, 2009 |
What are the latest accounts for MAHCON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Feb 28, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for MAHCON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 13, 2025 |
| Overdue | No |
What are the latest filings for MAHCON HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2022 | 7 pages | AA | ||
Change of details for Mrs Lyn Mahony as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||
Change of details for Mr Terence Joseph Mahony as a person with significant control on Jul 25, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England to 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ on Jul 25, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2020 | 7 pages | AA | ||
Change of details for Mr Terence Joseph Mahony as a person with significant control on Oct 15, 2020 | 2 pages | PSC04 | ||
Change of details for Mr Terence Joseph Mahony as a person with significant control on Oct 15, 2020 | 2 pages | PSC04 | ||
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ United Kingdom to 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ on Nov 02, 2020 | 1 pages | AD01 | ||
Notification of Lyn Mahony as a person with significant control on Jun 01, 2016 | 2 pages | PSC01 | ||
Change of details for Mr Terence Joseph Mahony as a person with significant control on Jun 01, 2016 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 13, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to May 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 5 pages | CS01 | ||
Registered office address changed from 6 Wemyss Gardens Nottingham NG8 1BJ to Regent House Clinton Avenue Nottingham NG5 1AZ on Jul 17, 2018 | 1 pages | AD01 | ||
Who are the officers of MAHCON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAHONY, Terence Joseph | Secretary | Shardlow Road DE72 2AD Aston-On-Trent Moorside House Derbyshire | British | 187895390001 | ||||||
| MAHONY, Terence Joseph | Director | Shardlow Road Aston-On-Trent DE72 2AD Derby Moreside House United Kingdom | England | British | 90009340003 | |||||
| MAHONY, Alan | Secretary | Roker Lane LS28 9NE Pudsey Woodleigh Farm West Yorkshire United Kingdom | British | 64351870005 | ||||||
| CONNELLY, Shaun George | Director | High Street Clifford LS23 6HR Wetherby Providence House West Yorkshire United Kingdom | England | British | 64352030004 | |||||
| MAHONY, Alan | Director | Roker Lane LS28 9NE Pudsey Woodleigh Farm West Yorkshire United Kingdom | United Kingdom | British | 64351870007 | |||||
| MAHONY, Gary | Director | 6 Wemyss Gardens Wollaton NG8 1BJ Nottingham | United Kingdom | British | 94008460003 | |||||
| WILLIAMS, David Andrew | Director | Nether Beacon WS13 7AT Lichfield Ardmore House Staffordshire | United Kingdom | British | 95535700002 | |||||
| KEELEX FORMATIONS LIMITED | Director | Dam Street WS13 6AA Lichfield 28 Staffordshire | 139964690001 |
Who are the persons with significant control of MAHCON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Terence Joseph Mahony | Jun 01, 2016 | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Lyn Mahony | Jun 01, 2016 | NG1 5AQ Nottingham 3 - 5 College Street Nottinghamshire England | No |
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