MINING SURVEYS (U.K.) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 9FG

Company number 02455425
Status Active
Incorporation Date 27 December 1989
Company Type Private Limited Company
Address 3 THE BRIDGE BUSINESS CENTRE, BERESFORD WAY DUNSTON, CHESTERFIELD, DERBYSHIRE, S41 9FG
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 7,750 . The most likely internet sites of MINING SURVEYS (U.K.) LIMITED are www.miningsurveysuk.co.uk, and www.mining-surveys-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Mining Surveys U K Limited is a Private Limited Company. The company registration number is 02455425. Mining Surveys U K Limited has been working since 27 December 1989. The present status of the company is Active. The registered address of Mining Surveys U K Limited is 3 The Bridge Business Centre Beresford Way Dunston Chesterfield Derbyshire S41 9fg. The company`s financial liabilities are £5.53k. It is £-17.35k against last year. The cash in hand is £38.44k. It is £10.72k against last year. And the total assets are £167.89k, which is £30.59k against last year. HALIFAX, Dorothy Annette is a Secretary of the company. HALIFAX, Dorothy Annette is a Director of the company. HALIFAX, John is a Director of the company. PACKHAM, Mark David is a Director of the company. Director HALIFAX, John has been resigned. The company operates in "Other engineering activities".


mining surveys (u.k.) Key Finiance

LIABILITIES £5.53k
-76%
CASH £38.44k
+38%
TOTAL ASSETS £167.89k
+22%
All Financial Figures

Current Directors


Director

Director
HALIFAX, John
Appointed Date: 01 January 2001
69 years old

Director
PACKHAM, Mark David

71 years old

Resigned Directors

Director
HALIFAX, John
Resigned: 07 June 1999
69 years old

Persons With Significant Control

Mrs Dorothy Annette Halifax
Notified on: 27 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINING SURVEYS (U.K.) LIMITED Events

12 Jan 2017
Confirmation statement made on 27 December 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 7,750

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 7,750

...
... and 65 more events
12 Mar 1991
Secretary's particulars changed;director's particulars changed

23 Mar 1990
Ad 27/12/89--------- £ si 3@1=3 £ ic 2/5

05 Mar 1990
Accounting reference date notified as 31/12

12 Jan 1990
Secretary resigned

27 Dec 1989
Incorporation

MINING SURVEYS (U.K.) LIMITED Charges

23 July 2007
Legal charge
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 3 the bridge business centre dunston road chesterfield…