M.E.M. INDUSTRIAL ROOFING LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 6AJ

Company number 05011472
Status Active
Incorporation Date 9 January 2004
Company Type Private Limited Company
Address 75 LISKEARD CLOSE, RUNCORN, RUNCORN, CHESHIRE, WA7 6AJ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of M.E.M. INDUSTRIAL ROOFING LIMITED are www.memindustrialroofing.co.uk, and www.m-e-m-industrial-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. M E M Industrial Roofing Limited is a Private Limited Company. The company registration number is 05011472. M E M Industrial Roofing Limited has been working since 09 January 2004. The present status of the company is Active. The registered address of M E M Industrial Roofing Limited is 75 Liskeard Close Runcorn Runcorn Cheshire Wa7 6aj. The company`s financial liabilities are £27.7k. It is £-34.99k against last year. And the total assets are £53.33k, which is £-30.49k against last year. SMITH, Elaine is a Secretary of the company. MITCHELL, Mark Anthony is a Director of the company. Secretary DORAN, Elaine has been resigned. Secretary HUNTER, Leanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Roofing activities".


m.e.m. industrial roofing Key Finiance

LIABILITIES £27.7k
-56%
CASH n/a
TOTAL ASSETS £53.33k
-37%
All Financial Figures

Current Directors

Secretary
SMITH, Elaine
Appointed Date: 20 November 2006

Director
MITCHELL, Mark Anthony
Appointed Date: 09 January 2004
62 years old

Resigned Directors

Secretary
DORAN, Elaine
Resigned: 03 January 2006
Appointed Date: 09 January 2004

Secretary
HUNTER, Leanne
Resigned: 20 November 2006
Appointed Date: 03 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 2004
Appointed Date: 09 January 2004

Persons With Significant Control

Mr Mark Anthony Mitchell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

M.E.M. INDUSTRIAL ROOFING LIMITED Events

24 Jan 2017
Confirmation statement made on 9 January 2017 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 January 2016
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 January 2015
16 Mar 2015
Director's details changed for Mark Anthony Mitchell on 16 March 2015
...
... and 37 more events
28 Jan 2005
Accounting reference date shortened from 05/04/05 to 31/01/05
03 Nov 2004
Accounting reference date extended from 31/01/05 to 05/04/05
27 Feb 2004
Ad 09/01/04--------- £ si 99@1=99 £ ic 1/100
09 Jan 2004
Secretary resigned
09 Jan 2004
Incorporation