MIDLAND BATH RESURFACING LIMITED
LEICESTER KARL YOUNG MIDLAND BATH RESURFACING LIMITED KARL YOUNG (MIDLANDS) LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9FZ

Company number 04915557
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 34 GRACE ROAD, DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9FZ
Home Country United Kingdom
Nature of Business 95290 - Repair of personal and household goods n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 1 . The most likely internet sites of MIDLAND BATH RESURFACING LIMITED are www.midlandbathresurfacing.co.uk, and www.midland-bath-resurfacing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Midland Bath Resurfacing Limited is a Private Limited Company. The company registration number is 04915557. Midland Bath Resurfacing Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Midland Bath Resurfacing Limited is 34 Grace Road Desford Leicester Leicestershire Le9 9fz. The company`s financial liabilities are £1.66k. It is £-0.87k against last year. The cash in hand is £5.18k. It is £-9.06k against last year. And the total assets are £5.18k, which is £-9.06k against last year. WALKER, Sasha Joanne is a Secretary of the company. YOUNG, Karl is a Director of the company. Secretary COLES, Janet Mary has been resigned. Director COLES, Thomas Richard has been resigned. The company operates in "Repair of personal and household goods n.e.c.".


midland bath resurfacing Key Finiance

LIABILITIES £1.66k
-35%
CASH £5.18k
-64%
TOTAL ASSETS £5.18k
-64%
All Financial Figures

Current Directors

Secretary
WALKER, Sasha Joanne
Appointed Date: 30 September 2003

Director
YOUNG, Karl
Appointed Date: 30 September 2003
54 years old

Resigned Directors

Secretary
COLES, Janet Mary
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Director
COLES, Thomas Richard
Resigned: 30 September 2003
Appointed Date: 30 September 2003
45 years old

Persons With Significant Control

Mr Karl Young
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND BATH RESURFACING LIMITED Events

03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jun 2016
Micro company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1

20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
21 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 27 more events
18 Feb 2004
New secretary appointed
18 Feb 2004
New director appointed
06 Feb 2004
Secretary resigned
06 Feb 2004
Director resigned
30 Sep 2003
Incorporation