MINSTER HOME IMPROVEMENTS LIMITED
SPILSBY

Hellopages » Lincolnshire » East Lindsey » PE23 5RY

Company number 01494998
Status Active
Incorporation Date 2 May 1980
Company Type Private Limited Company
Address THE WORKSHOP CHURCH STREET, CANDLESBY, SPILSBY, LINCOLNSHIRE, PE23 5RY
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-22 GBP 100 . The most likely internet sites of MINSTER HOME IMPROVEMENTS LIMITED are www.minsterhomeimprovements.co.uk, and www.minster-home-improvements.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. The distance to to Wainfleet Rail Station is 5.9 miles; to Havenhouse Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minster Home Improvements Limited is a Private Limited Company. The company registration number is 01494998. Minster Home Improvements Limited has been working since 02 May 1980. The present status of the company is Active. The registered address of Minster Home Improvements Limited is The Workshop Church Street Candlesby Spilsby Lincolnshire Pe23 5ry. The company`s financial liabilities are £98.35k. It is £-6.51k against last year. The cash in hand is £2.8k. It is £1.94k against last year. And the total assets are £40.5k, which is £-5.72k against last year. MARSTON, Anthony is a Director of the company. MUIRHEAD JNR, David Anderson is a Director of the company. Secretary JACKSON, Sarah Louise has been resigned. Secretary MUIRHEAD, Gillian has been resigned. Secretary MUIRHEAD, Gillian has been resigned. Director JACKSON, Sarah Louise has been resigned. Director MUIRHEAD, Gillian has been resigned. Director MUIRHEAD SNR, David Anderson has been resigned. The company operates in "Glazing".


minster home improvements Key Finiance

LIABILITIES £98.35k
-7%
CASH £2.8k
+222%
TOTAL ASSETS £40.5k
-13%
All Financial Figures

Current Directors

Director
MARSTON, Anthony
Appointed Date: 01 November 1999
62 years old

Director
MUIRHEAD JNR, David Anderson
Appointed Date: 01 July 1994
59 years old

Resigned Directors

Secretary
JACKSON, Sarah Louise
Resigned: 14 July 2003
Appointed Date: 16 June 2003

Secretary
MUIRHEAD, Gillian
Resigned: 20 August 2008
Appointed Date: 14 July 2003

Secretary
MUIRHEAD, Gillian
Resigned: 16 June 2003

Director
JACKSON, Sarah Louise
Resigned: 24 November 2009
Appointed Date: 31 October 1998
56 years old

Director
MUIRHEAD, Gillian
Resigned: 20 August 2008
82 years old

Director
MUIRHEAD SNR, David Anderson
Resigned: 20 August 2008
84 years old

MINSTER HOME IMPROVEMENTS LIMITED Events

13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
22 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
07 Apr 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100

...
... and 78 more events
01 Oct 1987
Return made up to 04/09/87; full list of members

01 Oct 1987
Return made up to 04/09/87; full list of members

01 Oct 1987
Return made up to 14/01/87; full list of members

01 Oct 1987
Return made up to 14/01/87; full list of members

12 Aug 1987
Return made up to 14/01/86; full list of members

MINSTER HOME IMPROVEMENTS LIMITED Charges

13 January 1994
Single debenture
Delivered: 18 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: See charge particulars form for details.. Fixed and…
23 January 1989
Mortgage
Delivered: 27 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H propety k/a workshops & sheds at church road candlesby…
22 April 1981
Charge
Delivered: 29 April 1981
Status: Satisfied on 5 January 1995
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts with &…