THE MEWS AUCTIONS LIMITED
MITCHELDEAN

Hellopages » Gloucestershire » Forest of Dean » GL17 0SL

Company number 03841936
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address UNIT 3/6 THE MEWS, BROOK STREET, MITCHELDEAN, GLOUCESTERSHIRE, GL17 0SL
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 3 . The most likely internet sites of THE MEWS AUCTIONS LIMITED are www.themewsauctions.co.uk, and www.the-mews-auctions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The Mews Auctions Limited is a Private Limited Company. The company registration number is 03841936. The Mews Auctions Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of The Mews Auctions Limited is Unit 3 6 The Mews Brook Street Mitcheldean Gloucestershire Gl17 0sl. The company`s financial liabilities are £1.11k. It is £0.9k against last year. And the total assets are £41.14k, which is £-5.19k against last year. HAYWARD, Dorothy is a Director of the company. HAYWARD, Kenneth is a Director of the company. Secretary POWELL, Rosemary Anne has been resigned. Secretary VENTURE NOMINEES (1) LIMITED has been resigned. Secretary WILDIN & CO has been resigned. Director HAYWARD, Dorothy has been resigned. Director VENTURE NOMINEES (2) LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


the mews auctions Key Finiance

LIABILITIES £1.11k
+420%
CASH n/a
TOTAL ASSETS £41.14k
-12%
All Financial Figures

Current Directors

Director
HAYWARD, Dorothy
Appointed Date: 09 September 2014
82 years old

Director
HAYWARD, Kenneth
Appointed Date: 01 February 2000
81 years old

Resigned Directors

Secretary
POWELL, Rosemary Anne
Resigned: 21 January 2004
Appointed Date: 01 February 2000

Secretary
VENTURE NOMINEES (1) LIMITED
Resigned: 01 October 1999
Appointed Date: 15 September 1999

Secretary
WILDIN & CO
Resigned: 22 November 2010
Appointed Date: 21 January 2004

Director
HAYWARD, Dorothy
Resigned: 28 November 2003
Appointed Date: 01 February 2000
82 years old

Director
VENTURE NOMINEES (2) LIMITED
Resigned: 01 October 1999
Appointed Date: 15 September 1999

Persons With Significant Control

Mrs Dorothy Hayward
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Hayward
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE MEWS AUCTIONS LIMITED Events

28 Sep 2016
Confirmation statement made on 15 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 29 February 2016
06 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3

01 Sep 2015
Total exemption small company accounts made up to 28 February 2015
15 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
...
... and 39 more events
18 Oct 2000
Accounting reference date extended from 30/09/00 to 28/02/01
10 Apr 2000
New director appointed
07 Mar 2000
New director appointed
07 Mar 2000
New secretary appointed
15 Sep 1999
Incorporation