MIDWEST CONSTRUCTION LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B75 5BY

Company number 04023506
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address ST JAMES HOUSE 65, MERE GREEN ROAD, SUTTON COLDFIELD, ENGLAND, B75 5BY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 29 June 2015 Statement of capital on 2015-08-12 GBP 100 . The most likely internet sites of MIDWEST CONSTRUCTION LIMITED are www.midwestconstruction.co.uk, and www.midwest-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Midwest Construction Limited is a Private Limited Company. The company registration number is 04023506. Midwest Construction Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Midwest Construction Limited is St James House 65 Mere Green Road Sutton Coldfield England B75 5by. . LYONS, John Francis is a Secretary of the company. LYONS, John is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary KEY LEGAL SERVICES (SECRETARIAL) LTD has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LYONS, John Francis
Appointed Date: 01 June 2010

Director
LYONS, John
Appointed Date: 29 June 2000
84 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Secretary
KEY LEGAL SERVICES (SECRETARIAL) LTD
Resigned: 01 June 2010
Appointed Date: 01 August 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

MIDWEST CONSTRUCTION LIMITED Events

11 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100

11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Aug 2015
Annual return made up to 29 June 2015
Statement of capital on 2015-08-12
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 30 June 2014
07 Aug 2014
Annual return made up to 29 June 2014
Statement of capital on 2014-08-07
  • GBP 100

...
... and 37 more events
17 Aug 2000
New director appointed
21 Jul 2000
Director resigned
21 Jul 2000
Secretary resigned
21 Jul 2000
Registered office changed on 21/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
29 Jun 2000
Incorporation