NEW SPAN (DESIGN & BUILD) LIMITED
CHANDLERS FORD

Hellopages » Hampshire » Eastleigh » SO53 1FD

Company number 03483280
Status Active
Incorporation Date 18 December 1997
Company Type Private Limited Company
Address THE OLD POST OFFICE, KINGSWAY, CHANDLERS FORD, HAMPSHIRE, SO53 1FD
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 Statement of capital on 2015-12-22 GBP 120 . The most likely internet sites of NEW SPAN (DESIGN & BUILD) LIMITED are www.newspandesignbuild.co.uk, and www.new-span-design-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to St Denys Rail Station is 5.1 miles; to Romsey Rail Station is 5.4 miles; to Redbridge Rail Station is 6.8 miles; to Swanwick Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New Span Design Build Limited is a Private Limited Company. The company registration number is 03483280. New Span Design Build Limited has been working since 18 December 1997. The present status of the company is Active. The registered address of New Span Design Build Limited is The Old Post Office Kingsway Chandlers Ford Hampshire So53 1fd. The cash in hand is £0.12k. It is £0k against last year. . MURRAY, Mark James is a Director of the company. Secretary WIFFEN, Glen has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WIFFEN, Glen has been resigned. The company operates in "Roofing activities".


new span (design & build) Key Finiance

LIABILITIES n/a
CASH £0.12k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MURRAY, Mark James
Appointed Date: 18 December 1997
57 years old

Resigned Directors

Secretary
WIFFEN, Glen
Resigned: 17 June 2010
Appointed Date: 18 December 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 December 1997
Appointed Date: 18 December 1997

Director
WIFFEN, Glen
Resigned: 17 June 2010
Appointed Date: 18 December 1997
63 years old

Persons With Significant Control

Mr Mark James Murray
Notified on: 16 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

NEW SPAN (DESIGN & BUILD) LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 18 December 2015
Statement of capital on 2015-12-22
  • GBP 120

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 120

...
... and 44 more events
14 Dec 1998
Ad 01/09/98--------- £ si 20@1=20 £ ic 100/120
14 Dec 1998
Ad 01/09/98--------- £ si 98@1=98 £ ic 2/100
28 Jan 1998
Particulars of mortgage/charge
23 Dec 1997
Secretary resigned
18 Dec 1997
Incorporation

NEW SPAN (DESIGN & BUILD) LIMITED Charges

23 January 1998
Mortgage debenture
Delivered: 28 January 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…