Company number 07778872
Status Active
Incorporation Date 19 September 2011
Company Type Private Limited Company
Address GREAT OAK FARM, MAG LANE, LYMM, CHESHIRE, WA13 0TF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Company name changed mulbury homes (darwen) LIMITED\certificate issued on 11/12/15
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2015-12-10
. The most likely internet sites of MULBURY HOMES (SHAVINGTON) LIMITED are www.mulburyhomesshavington.co.uk, and www.mulbury-homes-shavington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. The distance to to Ashley Rail Station is 5.4 miles; to Flixton Rail Station is 6.7 miles; to Chassen Road Rail Station is 7.2 miles; to Eccles Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mulbury Homes Shavington Limited is a Private Limited Company.
The company registration number is 07778872. Mulbury Homes Shavington Limited has been working since 19 September 2011.
The present status of the company is Active. The registered address of Mulbury Homes Shavington Limited is Great Oak Farm Mag Lane Lymm Cheshire Wa13 0tf. The cash in hand is £0k. It is £0k against last year. . BURY, Wallace Martin is a Director of the company. MULLIGAN, Gregory James is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".
mulbury homes (shavington) Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
HEATONS SECRETARIES LIMITED
Resigned: 07 November 2011
Appointed Date: 19 September 2011
Director
HEATONS DIRECTORS LIMITED
Resigned: 07 November 2011
Appointed Date: 19 September 2011
Persons With Significant Control
Mr Wallace Martin Bury
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MULBURY HOMES (SHAVINGTON) LIMITED Events
21 Sep 2016
Confirmation statement made on 19 September 2016 with updates
25 Jul 2016
Accounts for a dormant company made up to 31 March 2016
11 Dec 2015
Company name changed mulbury homes (darwen) LIMITED\certificate issued on 11/12/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-12-10
02 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
02 Jul 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 16 more events
10 Nov 2011
Statement of capital following an allotment of shares on 7 November 2011
10 Nov 2011
Registered office address changed from 5Th Floor Freetrade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB on 10 November 2011
21 Sep 2011
Company name changed hs 545 LIMITED\certificate issued on 21/09/11
-
RES15 ‐
Change company name resolution on 2011-09-20
21 Sep 2011
Change of name notice
19 Sep 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted