M D ALDERTON LIMITED
BRAINTREE FILLPRINT LIMITED

Hellopages » Essex » Braintree » CM7 9BJ

Company number 05863236
Status Active
Incorporation Date 30 June 2006
Company Type Private Limited Company
Address 15 VALLEY ROAD, BRAINTREE, ESSEX, CM7 9BJ
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 1 . The most likely internet sites of M D ALDERTON LIMITED are www.mdalderton.co.uk, and www.m-d-alderton.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. M D Alderton Limited is a Private Limited Company. The company registration number is 05863236. M D Alderton Limited has been working since 30 June 2006. The present status of the company is Active. The registered address of M D Alderton Limited is 15 Valley Road Braintree Essex Cm7 9bj. The company`s financial liabilities are £1.35k. It is £1.15k against last year. The cash in hand is £9.76k. It is £2.8k against last year. And the total assets are £14.76k, which is £3.12k against last year. ALDERTON, Janine Dawn is a Secretary of the company. ALDERTON, Mark David is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other building completion and finishing".


m d alderton Key Finiance

LIABILITIES £1.35k
+566%
CASH £9.76k
+40%
TOTAL ASSETS £14.76k
+26%
All Financial Figures

Current Directors

Secretary
ALDERTON, Janine Dawn
Appointed Date: 01 August 2006

Director
ALDERTON, Mark David
Appointed Date: 01 August 2006
55 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 09 August 2006
Appointed Date: 30 June 2006

Nominee Director
JPCORD LIMITED
Resigned: 09 August 2006
Appointed Date: 30 June 2006

Persons With Significant Control

Mr Mark David Alderton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

M D ALDERTON LIMITED Events

20 Jul 2016
Confirmation statement made on 30 June 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Jun 2014
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1

...
... and 22 more events
17 Aug 2006
Secretary resigned
17 Aug 2006
Director resigned
17 Aug 2006
Registered office changed on 17/08/06 from: 17 city business centre lower road london SE16 2XB
16 Aug 2006
Company name changed fillprint LIMITED\certificate issued on 16/08/06
30 Jun 2006
Incorporation