MULTIFORCE CONTRACTS LIMITED
GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 0NQ

Company number 03530561
Status Active
Incorporation Date 19 March 1998
Company Type Private Limited Company
Address UNIT 2 SHUTTLEWORTH CLOSE, HARFREYS INDUSTRIAL ESTATE, GREAT YARMOUTH, NORFOLK, NR31 0NQ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Richard Scott Perry on 21 April 2016. The most likely internet sites of MULTIFORCE CONTRACTS LIMITED are www.multiforcecontracts.co.uk, and www.multiforce-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Berney Arms Rail Station is 3.2 miles; to Haddiscoe Rail Station is 5.5 miles; to Reedham (Norfolk) Rail Station is 6.5 miles; to Beccles Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multiforce Contracts Limited is a Private Limited Company. The company registration number is 03530561. Multiforce Contracts Limited has been working since 19 March 1998. The present status of the company is Active. The registered address of Multiforce Contracts Limited is Unit 2 Shuttleworth Close Harfreys Industrial Estate Great Yarmouth Norfolk Nr31 0nq. . LOIACONO, Julian Geatano is a Secretary of the company. BREEZE, Stephen John is a Director of the company. LOIACONO, Julian Geatano is a Director of the company. PERRY, Richard Scott is a Director of the company. Secretary LOIACONO, Toni Maria has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
LOIACONO, Julian Geatano
Appointed Date: 19 July 2000

Director
BREEZE, Stephen John
Appointed Date: 07 April 1998
56 years old

Director
LOIACONO, Julian Geatano
Appointed Date: 07 April 1998
56 years old

Director
PERRY, Richard Scott
Appointed Date: 07 April 1998
49 years old

Resigned Directors

Secretary
LOIACONO, Toni Maria
Resigned: 19 July 2000
Appointed Date: 07 April 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 April 1998
Appointed Date: 19 March 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 April 1998
Appointed Date: 19 March 1998

Persons With Significant Control

Multiforce Contracts Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTIFORCE CONTRACTS LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Director's details changed for Mr Richard Scott Perry on 21 April 2016
24 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

24 Mar 2016
Director's details changed for Mr Richard Scott Perry on 1 November 2015
...
... and 66 more events
20 Apr 1998
New director appointed
20 Apr 1998
New director appointed
20 Apr 1998
New director appointed
20 Apr 1998
Ad 15/04/98--------- £ si 98@1=98 £ ic 2/100
19 Mar 1998
Incorporation

MULTIFORCE CONTRACTS LIMITED Charges

31 January 2013
Legal assignment of contract monies
Delivered: 2 February 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 March 2010
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
6 November 2009
Floating charge
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
5 November 2001
Debenture
Delivered: 17 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2000
All assets debenture
Delivered: 21 June 2000
Status: Satisfied on 23 November 2001
Persons entitled: Ge Capital Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 1999
Mortgage debenture
Delivered: 3 June 1999
Status: Satisfied on 23 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…