MYA (UK) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 3EJ

Company number 04607200
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 32 PERSHORE ROAD SOUTH, BIRMINGHAM, B30 3EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 9 December 2016 with no updates; Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of MYA (UK) LIMITED are www.myauk.co.uk, and www.mya-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Mya Uk Limited is a Private Limited Company. The company registration number is 04607200. Mya Uk Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Mya Uk Limited is 32 Pershore Road South Birmingham B30 3ej. . KHAN, Raja Nadim Raza is a Secretary of the company. BAINS, Kalbinder is a Director of the company. GRAHAM, Paul Alexander is a Director of the company. KHAN, Raja Nadim is a Director of the company. Secretary BAINS, Kalbinder has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director DOAL, Harvinder Singh has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KHAN, Raja Nadim Raza
Appointed Date: 15 July 2014

Director
BAINS, Kalbinder
Appointed Date: 27 February 2006
49 years old

Director
GRAHAM, Paul Alexander
Appointed Date: 15 July 2014
60 years old

Director
KHAN, Raja Nadim
Appointed Date: 12 March 2003
56 years old

Resigned Directors

Secretary
BAINS, Kalbinder
Resigned: 15 July 2014
Appointed Date: 12 March 2003

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 05 December 2002
Appointed Date: 03 December 2002

Director
DOAL, Harvinder Singh
Resigned: 12 March 2003
Appointed Date: 12 March 2003
51 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 05 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

Mr Raja Nadim Khan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kalbinder Bains
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MYA (UK) LIMITED Events

09 Dec 2016
Confirmation statement made on 9 December 2016 with no updates
07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
11 Apr 2003
New secretary appointed
11 Apr 2003
New director appointed
10 Dec 2002
Secretary resigned
10 Dec 2002
Director resigned
03 Dec 2002
Incorporation

MYA (UK) LIMITED Charges

2 October 2008
Mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: Unit 11 cobham industrial estate, cobham road, birmingham…
1 May 2008
Mortgage
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 68 school lane, buckland end, birmingham, west midlands…
7 March 2008
Mortgage
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 meer end, birmingham, west midlands t/no WM510483 fixed…
6 March 2008
Legal mortgage
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Units 1 + 14 cobham business centre cobham road bordesley…
28 February 2008
Mortgage
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 51 linchmere road birmingham west midlands fixed charge all…
18 February 2008
Mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 70 wolverton road rednal birmingham fixed charge all…
14 February 2008
Mortgage
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 237 witton lodge road birmingham west midlands fixed charge…
13 February 2008
Mortgage
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 40 lellow street hateley heath west bromwich fixed charge…
12 February 2008
Mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 3 rogerfield road birmingham w midlands t/n WM844539, fixed…
30 January 2008
Mortgage
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 234 teignmouth road torquay devon t/n DN159157, fixed…
24 January 2008
Mortgage
Delivered: 29 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 13 habitat court 868 chester road erdington birmingham…
11 January 2008
Mortgage
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 30A furrow way maidenhead berks t/n BK354884, fixed charge…
4 January 2008
Mortgage
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 99 brynfedw llanedeyrn cardiff s glam fixed charge all…
14 December 2007
Mortgage
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 165 central avenue birmingham west midlands t/no WM842974…
10 December 2007
Mortgage
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 76 victoria road brierley hill w midlands t/no WM757408…
30 November 2007
Mortgage
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 99 amberton crescent leeds west yorkshire t/no WYK465082…
12 November 2007
Mortgage
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 40 lellow street, west bromwich…
2 November 2007
Mortgage
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 62 cumberland road west bromwich w midlands t/no WM1329…
25 September 2007
Legal mortgage
Delivered: 3 October 2007
Status: Satisfied on 2 May 2008
Persons entitled: Pricapita Limited
Description: Units 1 and 14 cobham business centre cobham road bordesley…
25 September 2007
Debenture
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Pricapita Limited
Description: Units 1 and 14 cobham business centre cobham road bordesley…
7 September 2007
Mortgage
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 555 stafford road wolverhampton west midlands t/n SF88830…
6 September 2007
Legal charge
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 lazyhill, kingsnorton, birmingham.
31 August 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 15 madresfield drive halesowen birmingham,. The rental…
27 July 2007
Mortgage
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 honywood road lenham maidstone kent t/no k 706557 fixed…
7 June 2007
Legal charge
Delivered: 9 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 139 winstanley drive leicester,. The rental income by way…
12 March 2007
Mortgage
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 133 bruford road wolverhampton west midlands t/no WM85407…
2 March 2007
Mortgage
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23A park meadow avenue bilston west midlands t/n WMY709297…
20 December 2006
Mortgage
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 dordon road, tamworth, staffs t/no WK387283 fixed charge…
28 November 2006
Mortgage
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Property means 17 carlyle grove the scotlands wolverhampton…
14 November 2006
Mortgage
Delivered: 18 November 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 bowood crescent northfield birmingham west midlands t/n…
25 August 2006
Mortgage deed
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 23 frankley beeches road birmingham w midlands t/n WM211997…
14 August 2006
Legal charge
Delivered: 24 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 9 bowood crescent northfield birmingham. Fixed charge…
14 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 70 wolverton road rednal birmingham. Fixed charge all…
13 July 2006
Mortgage
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 9 collingtree court, olton hollow, warwick road, solihull…
2 June 2006
Mortgage deed
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: Appt 13 boothroyds 20 halifax road dewsbury west yorkshire…
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 dordon road, dordan, tamworth. By way of fixed charge…
16 May 2006
Mortgage deed
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 258 marsh hill birmingham west midlands t/n WM168646 fixed…
16 May 2006
Mortgage
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 24 croxton grove birmingham west midlands t/no WM463457…
5 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 23 frankley beeches northfield birmingham t/no wm 211997…
4 May 2006
Mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 231 douglas road, acocks green, birmingham, west midlands…
4 May 2006
Mortgage
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 34 fernhurst road birmingham west midlands t/n WM223812…
23 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot no. 12 olton hollow, 9 collingtree court, olton…
16 December 2005
Legal charge
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 231 douglas road, acocks green, birmingham. Fixed charge…
2 December 2005
Legal charge
Delivered: 14 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24 croxton grove glebe farm birmingham. Fixed charge all…
21 November 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a oak tree cottage, the gravel, wishaw. By…
21 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 40 lellow street west bromwich. Fixed charge all buildings…
21 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 school lane shard end birmingham. Fixed charge all…
16 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 258 marsh hill erdington birmingham. Fixed charge all…
31 August 2005
Legal charge
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: Gilson farm meadow croft gilson road coleshill west…
3 August 2005
Legal charge
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 34 fernhurst road, alum rock, birmingham t/no…
9 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 boothroyds halifax road dewsbury. Fixed charge all…
23 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 3 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 68 west park road smethwick birmingham. Fixed charge all…
6 May 2004
Debenture
Delivered: 7 May 2004
Status: Satisfied on 3 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…