MYRIAD CONTRACTS LIMITED
WAY BLACKPOOL DIALMODE (263) LIMITED

Hellopages » Lancashire » Blackpool » FY4 2RP

Company number 04859416
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address MYRIAD HOUSE UNIT 6 SKYWAYS, COMMERCIAL CAMPUS AMY JOHNSON, WAY BLACKPOOL, LANCASHIRE, FY4 2RP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Current accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,100 . The most likely internet sites of MYRIAD CONTRACTS LIMITED are www.myriadcontracts.co.uk, and www.myriad-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Myriad Contracts Limited is a Private Limited Company. The company registration number is 04859416. Myriad Contracts Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Myriad Contracts Limited is Myriad House Unit 6 Skyways Commercial Campus Amy Johnson Way Blackpool Lancashire Fy4 2rp. . SHARP, Simon David is a Secretary of the company. BODDIS, Paul is a Director of the company. CUTHBERT, Scott Mark is a Director of the company. DURRANS, Peter James is a Director of the company. SHARP, Simon David is a Director of the company. Secretary DIALMODE SECRETARIES LIMITED has been resigned. Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
SHARP, Simon David
Appointed Date: 07 November 2003

Director
BODDIS, Paul
Appointed Date: 07 November 2003
70 years old

Director
CUTHBERT, Scott Mark
Appointed Date: 05 January 2004
56 years old

Director
DURRANS, Peter James
Appointed Date: 04 March 2004
53 years old

Director
SHARP, Simon David
Appointed Date: 07 November 2003
58 years old

Resigned Directors

Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 07 November 2003
Appointed Date: 07 August 2003

Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 07 November 2003
Appointed Date: 07 August 2003

Persons With Significant Control

Mr William Paul Boddis
Notified on: 7 August 2016
70 years old
Nature of control: Has significant influence or control

Mr Peter James Durrrans
Notified on: 7 August 2016
53 years old
Nature of control: Has significant influence or control

Mr Scott Mark Cuthbert
Notified on: 30 June 2016
56 years old
Nature of control: Has significant influence or control

Mr Simon David Sharp
Notified on: 30 June 2016
58 years old
Nature of control: Has significant influence or control

MYRIAD CONTRACTS LIMITED Events

31 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 May 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 43 more events
16 Dec 2003
New director appointed
16 Dec 2003
Secretary resigned
16 Dec 2003
Director resigned
11 Nov 2003
Company name changed dialmode (263) LIMITED\certificate issued on 11/11/03
07 Aug 2003
Incorporation

MYRIAD CONTRACTS LIMITED Charges

12 September 2006
Debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…