MEADS CONSTRUCTION LIMITED
LONDON HIRETEST CONSTRUCTION LIMITED

Hellopages » Greater London » Camden » WC1X 8UE

Company number 02780711
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address 171-173 GRAY'S INN ROAD, LONDON, WC1X 8UE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of MEADS CONSTRUCTION LIMITED are www.meadsconstruction.co.uk, and www.meads-construction.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Meads Construction Limited is a Private Limited Company. The company registration number is 02780711. Meads Construction Limited has been working since 18 January 1993. The present status of the company is Active. The registered address of Meads Construction Limited is 171 173 Gray S Inn Road London Wc1x 8ue. The company`s financial liabilities are £388.52k. It is £118.08k against last year. The cash in hand is £200.74k. It is £9.63k against last year. And the total assets are £1402.52k, which is £-192.04k against last year. O'DONOVAN, Kieran is a Secretary of the company. O'DONOVAN, Kyle Michael is a Director of the company. O'DONOVAN, Michael is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary SUGRUE, Frank Martin has been resigned. Secretary N W SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director O'CONNOR, Patrick Joseph has been resigned. Director WALLACE, Thomas Francis has been resigned. The company operates in "Other construction installation".


meads construction Key Finiance

LIABILITIES £388.52k
+43%
CASH £200.74k
+5%
TOTAL ASSETS £1402.52k
-13%
All Financial Figures

Current Directors

Secretary
O'DONOVAN, Kieran
Appointed Date: 24 May 2005

Director
O'DONOVAN, Kyle Michael
Appointed Date: 28 April 2014
35 years old

Director
O'DONOVAN, Michael
Appointed Date: 21 July 2004
71 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993

Secretary
SUGRUE, Frank Martin
Resigned: 21 July 2004
Appointed Date: 18 January 1993

Secretary
N W SECRETARIES LIMITED
Resigned: 24 May 2005
Appointed Date: 21 July 2004

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 18 January 1993
Appointed Date: 18 January 1993
34 years old

Director
O'CONNOR, Patrick Joseph
Resigned: 30 May 2014
Appointed Date: 01 September 2008
53 years old

Director
WALLACE, Thomas Francis
Resigned: 21 July 2004
Appointed Date: 18 January 1993
84 years old

Persons With Significant Control

Mr Michael O'Donovan
Notified on: 18 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kyle Michael O'Donovan
Notified on: 18 January 2017
35 years old
Nature of control: Right to appoint and remove directors

MEADS CONSTRUCTION LIMITED Events

29 Jan 2017
Confirmation statement made on 18 January 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 31 January 2016
10 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

10 Feb 2016
Director's details changed for Mr Michael O'donovan on 18 January 2016
27 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 64 more events
06 Apr 1994
Return made up to 18/01/94; full list of members

02 Dec 1993
Ad 19/10/93--------- £ si 51@1=51 £ ic 2/53

24 Feb 1993
Director resigned;new director appointed

24 Feb 1993
Secretary resigned;new secretary appointed

18 Jan 1993
Incorporation

MEADS CONSTRUCTION LIMITED Charges

9 May 2006
Debenture
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2006
Legal mortgage
Delivered: 5 April 2006
Status: Satisfied on 25 January 2007
Persons entitled: Hsbc Bank PLC
Description: F/H property 55 glenthorne road walthamstow london. With…