MULTIMAC SURFACES LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1LB

Company number 01589097
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address UNIT 4 BECKENHAM BUSINESS CENTRE, CRICKET LANE, BECKENHAM, KENT, BR3 1LB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Director's details changed for Mrs Carol Theresa Millard on 31 January 2017; Termination of appointment of Carol Theresa Millard as a secretary on 13 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MULTIMAC SURFACES LIMITED are www.multimacsurfaces.co.uk, and www.multimac-surfaces.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and one months. Multimac Surfaces Limited is a Private Limited Company. The company registration number is 01589097. Multimac Surfaces Limited has been working since 02 October 1981. The present status of the company is Active. The registered address of Multimac Surfaces Limited is Unit 4 Beckenham Business Centre Cricket Lane Beckenham Kent Br3 1lb. The company`s financial liabilities are £52.58k. It is £-19.87k against last year. The cash in hand is £284.07k. It is £71.45k against last year. And the total assets are £442.6k, which is £-84.8k against last year. MILLARD, Caroline Theresa is a Director of the company. MILLARD, Gary is a Director of the company. MILLARD, Stephen Anthony is a Director of the company. Secretary MILLARD, Carol Theresa has been resigned. Secretary MILLARD, Francis Noel has been resigned. Director MILLARD, Francis Noel has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


multimac surfaces Key Finiance

LIABILITIES £52.58k
-28%
CASH £284.07k
+33%
TOTAL ASSETS £442.6k
-17%
All Financial Figures

Current Directors

Director
MILLARD, Caroline Theresa
Appointed Date: 15 December 1993
64 years old

Director
MILLARD, Gary
Appointed Date: 27 August 2014
43 years old

Director

Resigned Directors

Secretary
MILLARD, Carol Theresa
Resigned: 13 January 2017
Appointed Date: 26 September 2001

Secretary
MILLARD, Francis Noel
Resigned: 26 September 2001

Director
MILLARD, Francis Noel
Resigned: 26 September 2001
64 years old

MULTIMAC SURFACES LIMITED Events

16 Feb 2017
Director's details changed for Mrs Carol Theresa Millard on 31 January 2017
16 Feb 2017
Termination of appointment of Carol Theresa Millard as a secretary on 13 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 307

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
07 Mar 1988
Secretary resigned;new secretary appointed;director resigned

27 Oct 1987
Full accounts made up to 30 September 1986

21 Oct 1987
New director appointed

25 Feb 1987
Return made up to 30/06/86; full list of members

27 Jun 1986
Full accounts made up to 30 September 1985

MULTIMAC SURFACES LIMITED Charges

3 March 1998
Deposit agreement to secure own liabilities
Delivered: 17 March 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
1 December 1994
Deposit agreement
Delivered: 15 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All rights to the repayment of the deposit under the…