Company NameMcAloren Construction Limited
DirectorsScott David Wheaton and Sean Lawrence Wheaton
Company StatusActive
Company Number07762810
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Previous NamesEssex Civils (Groundwork) Limited and McAloren Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Scott David Wheaton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Sean Lawrence Wheaton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2019(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Scott David Wheaton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Sean Lawrence Wheaton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(4 months, 4 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMr Lawrence David Wheaton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Lawrence Wheaton
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,769
Cash£673
Current Liabilities£42,771

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

6 November 2023Micro company accounts made up to 30 September 2023 (3 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
27 October 2022Micro company accounts made up to 30 September 2022 (3 pages)
8 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 September 2021 (5 pages)
7 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 September 2020 (3 pages)
22 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
30 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 March 2019Termination of appointment of Lawrence David Wheaton as a director on 10 March 2019 (1 page)
14 March 2019Change of details for Mr Lawrence David Wheaton as a person with significant control on 10 March 2019 (2 pages)
14 March 2019Appointment of Mr Scott David Wheaton as a director on 10 March 2019 (2 pages)
14 March 2019Appointment of Mr Sean Lawrence Wheaton as a director on 10 March 2019 (2 pages)
14 March 2019Notification of Sean Lawrence Wheaton as a person with significant control on 10 March 2019 (2 pages)
14 March 2019Cessation of Sean Lawrence Wheaton as a person with significant control on 14 March 2019 (1 page)
17 October 2018Change of name notice (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-01
(2 pages)
18 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
15 September 2016Termination of appointment of Sean Lawrence Wheaton as a director on 30 September 2015 (1 page)
15 September 2016Termination of appointment of Sean Lawrence Wheaton as a director on 30 September 2015 (1 page)
15 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 December 2015Change of name notice (2 pages)
30 December 2015Company name changed essex civils (groundwork) LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
30 December 2015Company name changed essex civils (groundwork) LIMITED\certificate issued on 30/12/15
  • RES15 ‐ Change company name resolution on 2015-12-18
(2 pages)
30 December 2015Change of name notice (2 pages)
18 December 2015Appointment of Mr Lawrence David Wheaton as a director on 18 December 2015 (2 pages)
18 December 2015Appointment of Mr Lawrence David Wheaton as a director on 18 December 2015 (2 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
13 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
23 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
9 August 2012Appointment of Mr Sean Lawrence Wheaton as a director (2 pages)
9 August 2012Termination of appointment of Scott Wheaton as a director (1 page)
9 August 2012Termination of appointment of Scott Wheaton as a director (1 page)
9 August 2012Appointment of Mr Sean Lawrence Wheaton as a director (2 pages)
16 April 2012Appointment of Mr Scott David Wheaton as a director (2 pages)
16 April 2012Appointment of Mr Scott David Wheaton as a director (2 pages)
14 April 2012Termination of appointment of Lawrence Wheaton as a director (1 page)
14 April 2012Termination of appointment of Lawrence Wheaton as a director (1 page)
5 September 2011Incorporation (20 pages)
5 September 2011Incorporation (20 pages)