SOMERFIELD CONTRACTORS LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1RJ
Company number 05334069
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 11 MERUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1RJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Satisfaction of charge 053340690004 in full; Registration of charge 053340690005, created on 17 October 2016. The most likely internet sites of SOMERFIELD CONTRACTORS LIMITED are www.somerfieldcontractors.co.uk, and www.somerfield-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to South Wigston Rail Station is 3.3 miles; to Syston Rail Station is 7.3 miles; to Sileby Rail Station is 8.9 miles; to Barrow upon Soar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerfield Contractors Limited is a Private Limited Company. The company registration number is 05334069. Somerfield Contractors Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Somerfield Contractors Limited is 11 Merus Court Meridian Business Park Leicester Le19 1rj. . MUGGLETON, Steven is a Secretary of the company. MUGGLETON, Karina is a Director of the company. MUGGLETON, Steven is a Director of the company. Secretary MUGGLETON, Karina has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MUGGLETON, Steven
Appointed Date: 08 November 2006

Director
MUGGLETON, Karina
Appointed Date: 17 January 2005
59 years old

Director
MUGGLETON, Steven
Appointed Date: 17 January 2005
58 years old

Resigned Directors

Secretary
MUGGLETON, Karina
Resigned: 08 November 2006
Appointed Date: 17 January 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 January 2005
Appointed Date: 17 January 2005

Persons With Significant Control

Mr Steven Muggleton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SOMERFIELD CONTRACTORS LIMITED Events

18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Oct 2016
Satisfaction of charge 053340690004 in full
27 Oct 2016
Registration of charge 053340690005, created on 17 October 2016
26 Oct 2016
Registration of charge 053340690004, created on 17 October 2016
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 36 more events
10 Feb 2005
Accounting reference date extended from 31/01/06 to 31/03/06
10 Feb 2005
Ad 17/01/05--------- £ si 99@1=99 £ ic 1/100
10 Feb 2005
Secretary resigned
10 Feb 2005
Director resigned
17 Jan 2005
Incorporation

SOMERFIELD CONTRACTORS LIMITED Charges

17 October 2016
Charge code 0533 4069 0005
Delivered: 27 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 ashdown avenue, leicester LE3 6RA (land registry title…
17 October 2016
Charge code 0533 4069 0004
Delivered: 26 October 2016
Status: Satisfied on 28 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 ashdown avenue leicester LE3 6RA…
29 October 2007
Legal charge
Delivered: 3 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The hollies midland road ellistown leicestershire. By way…
19 October 2007
Debenture
Delivered: 25 October 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Legal charge
Delivered: 13 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land being part of 2B midland road ellistown coalville…