YOUNG CONTRACTING COMPANY (MIDLANDS) LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3TT
Company number 03963893
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10 . The most likely internet sites of YOUNG CONTRACTING COMPANY (MIDLANDS) LIMITED are www.youngcontractingcompanymidlands.co.uk, and www.young-contracting-company-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Young Contracting Company Midlands Limited is a Private Limited Company. The company registration number is 03963893. Young Contracting Company Midlands Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Young Contracting Company Midlands Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . SHAW, Mark Stephen is a Secretary of the company. CASWELL, Neil Ivor is a Director of the company. SHAW, Mark Stephen is a Director of the company. Secretary WOOD, Terence John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CASWELL, Ivor John has been resigned. Director CASWELL, Valerie Lesley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOOD, Maureen has been resigned. Director WOOD, Terence John has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SHAW, Mark Stephen
Appointed Date: 31 March 2005

Director
CASWELL, Neil Ivor
Appointed Date: 01 April 2004
56 years old

Director
SHAW, Mark Stephen
Appointed Date: 01 April 2004
65 years old

Resigned Directors

Secretary
WOOD, Terence John
Resigned: 31 March 2005
Appointed Date: 30 March 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
CASWELL, Ivor John
Resigned: 31 March 2005
Appointed Date: 30 March 2000
79 years old

Director
CASWELL, Valerie Lesley
Resigned: 31 March 2005
Appointed Date: 30 March 2000
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
WOOD, Maureen
Resigned: 31 March 2005
Appointed Date: 30 March 2000
75 years old

Director
WOOD, Terence John
Resigned: 31 March 2005
Appointed Date: 30 March 2000
78 years old

Persons With Significant Control

Young Contracting Company (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

YOUNG CONTRACTING COMPANY (MIDLANDS) LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10

02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 53 more events
07 Apr 2000
New secretary appointed;new director appointed
07 Apr 2000
Secretary resigned
07 Apr 2000
Director resigned
07 Apr 2000
Registered office changed on 07/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Mar 2000
Incorporation

YOUNG CONTRACTING COMPANY (MIDLANDS) LIMITED Charges

20 September 2007
Mortgage
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a radnor house, radnor st, birmingham t/no…
31 March 2005
Mortgage
Delivered: 21 April 2005
Status: Satisfied on 12 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Radnor house radnor street hockley bimingham. Together with…