MARKETRITE (PROPERTIES) LIMITED
WEST MIDLANDS MARKETRITE (BIRMINGHAM) LIMITED

Hellopages » West Midlands » Dudley » B63 2QJ

Company number 03162123
Status Active
Incorporation Date 21 February 1996
Company Type Private Limited Company
Address MARKETRITE(PROPERTIES) LIMITED, UNIT 2 BROOK PARK, SALTBROOK ROAD CRADLEY HALESOWEN, WEST MIDLANDS, B63 2QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Registration of charge 031621230003, created on 24 January 2017; Registration of charge 031621230002, created on 23 November 2016. The most likely internet sites of MARKETRITE (PROPERTIES) LIMITED are www.marketriteproperties.co.uk, and www.marketrite-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Marketrite Properties Limited is a Private Limited Company. The company registration number is 03162123. Marketrite Properties Limited has been working since 21 February 1996. The present status of the company is Active. The registered address of Marketrite Properties Limited is Marketrite Properties Limited Unit 2 Brook Park Saltbrook Road Cradley Halesowen West Midlands B63 2qj. The company`s financial liabilities are £0.1k. It is £-28.47k against last year. The cash in hand is £0.11k. It is £0k against last year. And the total assets are £0.11k, which is £-28.75k against last year. PACKHAM, David William is a Director of the company. Secretary PACKHAM, Sharon Anne has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


marketrite (properties) Key Finiance

LIABILITIES £0.1k
-100%
CASH £0.11k
TOTAL ASSETS £0.11k
-100%
All Financial Figures

Current Directors

Director
PACKHAM, David William
Appointed Date: 21 February 1996
66 years old

Resigned Directors

Secretary
PACKHAM, Sharon Anne
Resigned: 01 April 2011
Appointed Date: 21 February 1996

Nominee Secretary
WAYNE, Harold
Resigned: 21 February 1996
Appointed Date: 21 February 1996

Nominee Director
WAYNE, Yvonne
Resigned: 21 February 1996
Appointed Date: 21 February 1996
45 years old

Persons With Significant Control

Mr David William Packham
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MARKETRITE (PROPERTIES) LIMITED Events

27 Feb 2017
Confirmation statement made on 21 February 2017 with updates
03 Feb 2017
Registration of charge 031621230003, created on 24 January 2017
23 Nov 2016
Registration of charge 031621230002, created on 23 November 2016
11 May 2016
Total exemption small company accounts made up to 31 October 2015
02 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

...
... and 49 more events
14 Mar 1996
Director resigned
14 Mar 1996
Secretary resigned
14 Mar 1996
Registered office changed on 14/03/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
14 Mar 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1996
Incorporation

MARKETRITE (PROPERTIES) LIMITED Charges

24 January 2017
Charge code 0316 2123 0003
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the chandlery admirals mews saundersfoot…
23 November 2016
Charge code 0316 2123 0002
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 March 2003
Mortgage deed
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a pine lodge pleasant valley wisemans bridge…