Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MZ Construction Services Ltd
MZ Construction Services Ltd is an active company incorporated on 18 November 2022 with the registered office located in Reading, Berkshire. MZ Construction Services Ltd was registered 2 years 12 months ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 16 days ago
Company No
14493215
Private limited company
Age
2 years 12 months
Incorporated
18 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 March 2025
(8 months ago)
Next confirmation dated
19 March 2026
Due by
2 April 2026
(4 months remaining)
Last change occurred
5 months ago
Accounts
Overdue
Accounts overdue by
75 days
For period
18 Nov
⟶
30 Nov 2023
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2024
Was due on
31 August 2025
(2 months ago)
Learn more about MZ Construction Services Ltd
Contact
Update Details
Address
1 Palmer Park Avenue
Reading
RG6 1DN
England
Address changed on
25 Jul 2025
(3 months ago)
Previous address was
282a Lodge Avenue Dagenham RM8 2HF England
Companies in RG6 1DN
Telephone
07821 111990
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Sandor Kovacs
PSC • Director • Hungarian • Lives in England • Born in Feb 1973
Erik Skutelnyk
Director • Ukrainian • Lives in England • Born in Jul 1994
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£541
Turnover
Unreported
Employees
Unreported
Total Assets
£21.91K
Total Liabilities
-£22.75K
Net Assets
-£839
Debt Ratio (%)
104%
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
16 Days Ago on 29 Oct 2025
Compulsory Gazette Notice
17 Days Ago on 28 Oct 2025
Mr Sandor Kovacs Details Changed
3 Months Ago on 25 Jul 2025
Registered Address Changed
3 Months Ago on 25 Jul 2025
Mr Sandor Kovacs (PSC) Details Changed
3 Months Ago on 20 Jul 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Registered Address Changed
7 Months Ago on 15 Apr 2025
Miroszlava Iszak (PSC) Resigned
7 Months Ago on 25 Mar 2025
Sandor Kovacs (PSC) Appointed
7 Months Ago on 25 Mar 2025
Erik Skutelnyk Resigned
7 Months Ago on 25 Mar 2025
Get Alerts
Get Credit Report
Discover MZ Construction Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 29 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 28 Oct 2025
Registered office address changed from 282a Lodge Avenue Dagenham RM8 2HF England to 1 Palmer Park Avenue Reading RG6 1DN on 25 July 2025
Submitted on 25 Jul 2025
Director's details changed for Mr Sandor Kovacs on 25 July 2025
Submitted on 25 Jul 2025
Change of details for Mr Sandor Kovacs as a person with significant control on 20 July 2025
Submitted on 25 Jul 2025
Notification of Sandor Kovacs as a person with significant control on 25 March 2025
Submitted on 20 May 2025
Cessation of Miroszlava Iszak as a person with significant control on 25 March 2025
Submitted on 20 May 2025
Confirmation statement made on 19 March 2025 with updates
Submitted on 20 May 2025
Registered office address changed from 46 Cumbrian Gardens London NW2 1EF to 282a Lodge Avenue Dagenham RM8 2HF on 15 April 2025
Submitted on 15 Apr 2025
Appointment of Mr Sandor Kovacs as a director on 25 March 2025
Submitted on 3 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs