MAYDAY EMPLOYMENT LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 5UD

Company number 03329022
Status Active
Incorporation Date 6 March 1997
Company Type Private Limited Company
Address 1 WHITE LION WALK, BANBURY, OXFORDSHIRE, OX16 5UD
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of MAYDAY EMPLOYMENT LIMITED are www.maydayemployment.co.uk, and www.mayday-employment.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and seven months. The distance to to Kings Sutton Rail Station is 3.7 miles; to Heyford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mayday Employment Limited is a Private Limited Company. The company registration number is 03329022. Mayday Employment Limited has been working since 06 March 1997. The present status of the company is Active. The registered address of Mayday Employment Limited is 1 White Lion Walk Banbury Oxfordshire Ox16 5ud. The company`s financial liabilities are £322.4k. It is £86.86k against last year. The cash in hand is £126.74k. It is £12.91k against last year. And the total assets are £627.54k, which is £175.18k against last year. CHANDLER, Marcus Antony is a Secretary of the company. CHANDLER, Cecilia Mary is a Director of the company. CHANDLER, Marcus Antony is a Director of the company. The company operates in "Temporary employment agency activities".


mayday employment Key Finiance

LIABILITIES £322.4k
+36%
CASH £126.74k
+11%
TOTAL ASSETS £627.54k
+38%
All Financial Figures

Current Directors

Secretary
CHANDLER, Marcus Antony
Appointed Date: 06 March 1997

Director
CHANDLER, Cecilia Mary
Appointed Date: 06 March 1997
62 years old

Director
CHANDLER, Marcus Antony
Appointed Date: 06 March 1997
63 years old

Persons With Significant Control

Ms Cecilia Mary Chandler
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Marcus Antony Chandler
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYDAY EMPLOYMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Sep 2015
Satisfaction of charge 5 in full
...
... and 47 more events
04 Jul 1999
Return made up to 06/03/99; full list of members
25 Nov 1998
Accounts for a small company made up to 5 April 1998
25 Feb 1998
Return made up to 06/03/98; full list of members
25 Feb 1998
Accounting reference date extended from 31/03/98 to 05/04/98
06 Mar 1997
Incorporation

MAYDAY EMPLOYMENT LIMITED Charges

24 June 2008
Floating charge (all assets)
Delivered: 27 June 2008
Status: Satisfied on 5 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Satisfied on 5 September 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
19 September 2006
Fixed and floating charge
Delivered: 21 September 2006
Status: Satisfied on 1 May 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 2006
Legal charge
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 white lion walk high street banbury oxon. By way of…
18 February 2002
Rent deposit deed
Delivered: 21 February 2002
Status: Satisfied on 19 January 2010
Persons entitled: Coventry Building Society
Description: Deposit of £5,000.