M.A. CONTRACTS LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM1 1DA
Company number 04864880
Status Active
Incorporation Date 13 August 2003
Company Type Private Limited Company
Address ABACUS HOUSE, 68A NORTH STREET, ROMFORD, ESSEX, RM1 1DA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 1 . The most likely internet sites of M.A. CONTRACTS LIMITED are www.macontracts.co.uk, and www.m-a-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. M A Contracts Limited is a Private Limited Company. The company registration number is 04864880. M A Contracts Limited has been working since 13 August 2003. The present status of the company is Active. The registered address of M A Contracts Limited is Abacus House 68a North Street Romford Essex Rm1 1da. The company`s financial liabilities are £67.15k. It is £32.78k against last year. The cash in hand is £101.73k. It is £47.66k against last year. And the total assets are £101.82k, which is £47.34k against last year. MALIA, Thomas Ronald is a Secretary of the company. AULTON, Mark is a Director of the company. HILSDON, Kieran Mark is a Director of the company. Secretary AULTON, John Graham has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Electrical installation".


m.a. contracts Key Finiance

LIABILITIES £67.15k
+95%
CASH £101.73k
+88%
TOTAL ASSETS £101.82k
+86%
All Financial Figures

Current Directors

Secretary
MALIA, Thomas Ronald
Appointed Date: 11 April 2005

Director
AULTON, Mark
Appointed Date: 14 August 2003
52 years old

Director
HILSDON, Kieran Mark
Appointed Date: 01 July 2015
31 years old

Resigned Directors

Secretary
AULTON, John Graham
Resigned: 11 April 2005
Appointed Date: 14 August 2003

Nominee Secretary
SCOTT, Stephen John
Resigned: 13 August 2003
Appointed Date: 13 August 2003

Nominee Director
SCOTT, Jacqueline
Resigned: 13 August 2003
Appointed Date: 13 August 2003
74 years old

Persons With Significant Control

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

M.A. CONTRACTS LIMITED Events

25 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1

12 Aug 2015
Appointment of Kieran Mark Hilsdon as a director on 1 July 2015
30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 28 more events
30 Sep 2003
New director appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
27 Aug 2003
Secretary resigned
27 Aug 2003
Director resigned
13 Aug 2003
Incorporation