MEADOWTECH PROJECTS LIMITED
HENGROVE WAY AVON BUILDING DEVELOPMENTS LIMITED

Hellopages » Bristol » Bristol, City of » BS4 1UN

Company number 04100799
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address UNIT 10 ENTERPRISE TRADE CENTRE, ROMAN FARM ROAD, HENGROVE WAY, BRISTOL, BS4 1UN
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of MEADOWTECH PROJECTS LIMITED are www.meadowtechprojects.co.uk, and www.meadowtech-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Meadowtech Projects Limited is a Private Limited Company. The company registration number is 04100799. Meadowtech Projects Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Meadowtech Projects Limited is Unit 10 Enterprise Trade Centre Roman Farm Road Hengrove Way Bristol Bs4 1un. . BATRA, Anil Kumar is a Secretary of the company. BATRA, Anil Kumar is a Director of the company. WHITE, Robert David is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BAKER, Graham George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BATRA, Anil Kumar
Appointed Date: 02 November 2000

Director
BATRA, Anil Kumar
Appointed Date: 02 November 2000
66 years old

Director
WHITE, Robert David
Appointed Date: 02 November 2000
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Director
BAKER, Graham George
Resigned: 31 August 2001
Appointed Date: 02 November 2000
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 November 2000
Appointed Date: 02 November 2000

Persons With Significant Control

Mr Anil Kumar Batra
Notified on: 2 November 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David White
Notified on: 2 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADOWTECH PROJECTS LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100

...
... and 39 more events
13 Nov 2000
New director appointed
13 Nov 2000
New director appointed
13 Nov 2000
Director resigned
13 Nov 2000
Secretary resigned
02 Nov 2000
Incorporation

MEADOWTECH PROJECTS LIMITED Charges

19 January 2007
Debenture (all assets)
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2007
An omnibus guarantee and set-off agreement
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 April 2003
Debenture
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…