MAYBRICK LIMITED
ESSEX

Hellopages » Greater London » Havering » RM1 1QA
Company number 04324715
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address 185 SOUTH STREET, ROMFORD, ESSEX, RM1 1QA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAYBRICK LIMITED are www.maybrick.co.uk, and www.maybrick.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and three months. Maybrick Limited is a Private Limited Company. The company registration number is 04324715. Maybrick Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Maybrick Limited is 185 South Street Romford Essex Rm1 1qa. The company`s financial liabilities are £277.6k. It is £-366.26k against last year. The cash in hand is £38k. It is £-310.8k against last year. And the total assets are £1063.16k, which is £-939.44k against last year. CONNOR, Peter Alan is a Director of the company. Secretary WOOD, Linda Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MILLS, Trevor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Electrical installation".


maybrick Key Finiance

LIABILITIES £277.6k
-57%
CASH £38k
-90%
TOTAL ASSETS £1063.16k
-47%
All Financial Figures

Current Directors

Director
CONNOR, Peter Alan
Appointed Date: 19 November 2001
70 years old

Resigned Directors

Secretary
WOOD, Linda Frances
Resigned: 14 September 2013
Appointed Date: 19 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Director
MILLS, Trevor
Resigned: 31 May 2015
Appointed Date: 02 April 2014
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Maybrick Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAYBRICK LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 19 November 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,100

23 Nov 2015
Termination of appointment of Trevor Mills as a director on 31 May 2015
...
... and 34 more events
28 Nov 2001
New secretary appointed
21 Nov 2001
New director appointed
19 Nov 2001
Director resigned
19 Nov 2001
Secretary resigned
19 Nov 2001
Incorporation

MAYBRICK LIMITED Charges

4 December 2014
Charge code 0432 4715 0001
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…