MIB FACADES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 9AF

Company number 06067270
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address UNIT 3, RHYMNEY RIVER BRIDGE ROAD, CARDIFF, SOUTH GLAMORGAN, CF23 9AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registration of charge 060672700003, created on 27 September 2016; Registration of charge 060672700002, created on 31 August 2016. The most likely internet sites of MIB FACADES LIMITED are www.mibfacades.co.uk, and www.mib-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Cathays Rail Station is 1.9 miles; to Cardiff Central Rail Station is 2.3 miles; to Barry Docks Rail Station is 8.5 miles; to Barry Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mib Facades Limited is a Private Limited Company. The company registration number is 06067270. Mib Facades Limited has been working since 25 January 2007. The present status of the company is Active. The registered address of Mib Facades Limited is Unit 3 Rhymney River Bridge Road Cardiff South Glamorgan Cf23 9af. . DALEY, Liam James is a Director of the company. DAVIES, Lyn Milton is a Director of the company. KIDD, Andrew George is a Director of the company. MCKENZIE, James Cory Beau is a Director of the company. Secretary DALEY, Liam James has been resigned. Director MCKENZIE, Colin James has been resigned. Director VICKERY, Robert Edward has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DALEY, Liam James
Appointed Date: 25 January 2007
59 years old

Director
DAVIES, Lyn Milton
Appointed Date: 19 July 2016
45 years old

Director
KIDD, Andrew George
Appointed Date: 19 July 2016
68 years old

Director
MCKENZIE, James Cory Beau
Appointed Date: 19 May 2016
31 years old

Resigned Directors

Secretary
DALEY, Liam James
Resigned: 03 March 2016
Appointed Date: 25 January 2007

Director
MCKENZIE, Colin James
Resigned: 31 January 2016
Appointed Date: 25 January 2007
57 years old

Director
VICKERY, Robert Edward
Resigned: 11 July 2008
Appointed Date: 01 February 2008
60 years old

Persons With Significant Control

Liam James Daley
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Colin James Mckenzie
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MIB FACADES LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Oct 2016
Registration of charge 060672700003, created on 27 September 2016
31 Aug 2016
Registration of charge 060672700002, created on 31 August 2016
23 Aug 2016
Satisfaction of charge 060672700001 in full
20 Jul 2016
Appointment of Mr Andrew George Kidd as a director on 19 July 2016
...
... and 30 more events
05 Mar 2008
Director appointed robert edward vickery
28 Jan 2008
Return made up to 25/01/08; full list of members
07 Sep 2007
Ad 31/05/07--------- £ si 98@1=98 £ ic 2/100
01 Aug 2007
Accounting reference date extended from 31/01/08 to 31/03/08
25 Jan 2007
Incorporation

MIB FACADES LIMITED Charges

27 September 2016
Charge code 0606 7270 0003
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The subjects k/a and forming 37 overtown avenue glasgow…
31 August 2016
Charge code 0606 7270 0002
Delivered: 31 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 June 2013
Charge code 0606 7270 0001
Delivered: 10 June 2013
Status: Satisfied on 23 August 2016
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…