MK CONTRACTORS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8LZ

Company number 05434240
Status Voluntary Arrangement
Incorporation Date 25 April 2005
Company Type Private Limited Company
Address GREENLANDS HOUSE, 72 OLIVE LANE, HALESOWEN, WEST MIDLANDS, B62 8LZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 31 August 2015; Registration of charge 054342400002, created on 9 November 2015. The most likely internet sites of MK CONTRACTORS LIMITED are www.mkcontractors.co.uk, and www.mk-contractors.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty years and six months. Mk Contractors Limited is a Private Limited Company. The company registration number is 05434240. Mk Contractors Limited has been working since 25 April 2005. The present status of the company is Voluntary Arrangement. The registered address of Mk Contractors Limited is Greenlands House 72 Olive Lane Halesowen West Midlands B62 8lz. The company`s financial liabilities are £153.38k. It is £-455.5k against last year. The cash in hand is £377.26k. It is £179.51k against last year. And the total assets are £2007.57k, which is £-546.68k against last year. HUNT, Michelle Julie is a Director of the company. Secretary FORRESTER, Leza has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


mk contractors Key Finiance

LIABILITIES £153.38k
-75%
CASH £377.26k
+90%
TOTAL ASSETS £2007.57k
-22%
All Financial Figures

Current Directors

Director
HUNT, Michelle Julie
Appointed Date: 25 April 2005
65 years old

Resigned Directors

Secretary
FORRESTER, Leza
Resigned: 30 October 2009
Appointed Date: 25 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 April 2005
Appointed Date: 25 April 2005

MK CONTRACTORS LIMITED Events

07 Jun 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

18 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Nov 2015
Registration of charge 054342400002, created on 9 November 2015
01 Jul 2015
Director's details changed for Ms Michelle Julie Hunt on 29 May 2015
20 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 30 more events
25 Jun 2005
Secretary resigned
25 Jun 2005
Director resigned
25 Jun 2005
New director appointed
25 Jun 2005
New secretary appointed
25 Apr 2005
Incorporation

MK CONTRACTORS LIMITED Charges

9 November 2015
Charge code 0543 4240 0002
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 brades road, oldbury, B69 2EB…
11 March 2015
Charge code 0543 4240 0001
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…