WALLACE GREEN BUILDERS LTD
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7QF

Company number 04598120
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 10 ORCHARD HOUSE, DESFORD LANE, KIRKBY MALLORY, LEICESTER, LEICESTERSHIRE, LE9 7QF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 November 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 100 . The most likely internet sites of WALLACE GREEN BUILDERS LTD are www.wallacegreenbuilders.co.uk, and www.wallace-green-builders.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Wallace Green Builders Ltd is a Private Limited Company. The company registration number is 04598120. Wallace Green Builders Ltd has been working since 22 November 2002. The present status of the company is Active. The registered address of Wallace Green Builders Ltd is 10 Orchard House Desford Lane Kirkby Mallory Leicester Leicestershire Le9 7qf. The company`s financial liabilities are £688.74k. It is £2.87k against last year. The cash in hand is £118.6k. It is £-180.38k against last year. And the total assets are £872.58k, which is £-0.44k against last year. GREEN, Mitchell Wallace is a Secretary of the company. GREEN, Mitchell Wallace is a Director of the company. Secretary GREEN, Wallace Arthur has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GREEN, Jean Mary has been resigned. Director GREEN, Spencer James has been resigned. Director GREEN, Wallace Arthur has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


wallace green builders Key Finiance

LIABILITIES £688.74k
+0%
CASH £118.6k
-61%
TOTAL ASSETS £872.58k
-1%
All Financial Figures

Current Directors

Secretary
GREEN, Mitchell Wallace
Appointed Date: 06 April 2003

Director
GREEN, Mitchell Wallace
Appointed Date: 22 November 2002
63 years old

Resigned Directors

Secretary
GREEN, Wallace Arthur
Resigned: 06 April 2003
Appointed Date: 22 November 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Director
GREEN, Jean Mary
Resigned: 24 February 2011
Appointed Date: 27 December 2002
90 years old

Director
GREEN, Spencer James
Resigned: 27 September 2013
Appointed Date: 07 January 2003
59 years old

Director
GREEN, Wallace Arthur
Resigned: 05 September 2009
Appointed Date: 22 November 2002
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002

Persons With Significant Control

Mrs. Jean Mary Green
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Mitchell Wallace Green
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WALLACE GREEN BUILDERS LTD Events

30 Dec 2016
Confirmation statement made on 22 November 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
30 Dec 2002
New secretary appointed;new director appointed
30 Dec 2002
New director appointed
22 Nov 2002
Incorporation

WALLACE GREEN BUILDERS LTD Charges

23 February 2011
Legal charge
Delivered: 1 March 2011
Status: Outstanding
Persons entitled: Jean Mary Green
Description: Red hill house 66 huncote road narborough t/no LT406144.
12 March 2008
Legal mortgage
Delivered: 18 March 2008
Status: Satisfied on 27 January 2011
Persons entitled: Clydesdale Bank PLC
Description: F/H red mill house 66 muncote road narborough t/n LT406144…
21 September 2004
Debenture
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…