Company number 04026032
Status Active
Incorporation Date 3 July 2000
Company Type Private Limited Company
Address BEAUMONT HOUSE, THOMAS STREET, HULL, EAST YORKSHIRE, HU9 1EH
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Registration of charge 040260320005, created on 19 April 2016; Satisfaction of charge 2 in full. The most likely internet sites of MEZZANINE FLOORS (HULL) LIMITED are www.mezzaninefloorshull.co.uk, and www.mezzanine-floors-hull.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and four months. Mezzanine Floors Hull Limited is a Private Limited Company.
The company registration number is 04026032. Mezzanine Floors Hull Limited has been working since 03 July 2000.
The present status of the company is Active. The registered address of Mezzanine Floors Hull Limited is Beaumont House Thomas Street Hull East Yorkshire Hu9 1eh. The company`s financial liabilities are £77.15k. It is £23.28k against last year. The cash in hand is £28.6k. It is £9.44k against last year. And the total assets are £713.24k, which is £17.44k against last year. PALMER, Debra Jayne is a Secretary of the company. CAWLEY-PALMER, Adam is a Director of the company. PALMER, Martin Philip is a Director of the company. Secretary BRADLEY, Robert has been resigned. Secretary BRADLEY, Sheila has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BRADLEY, James Robert has been resigned. Director BRADLEY, Robert has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SCARAH, John Dennis has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
mezzanine floors (hull) Key Finiance
LIABILITIES
£77.15k
+43%
CASH
£28.6k
+49%
TOTAL ASSETS
£713.24k
+2%
All Financial Figures
Current Directors
Resigned Directors
Director
BRADLEY, Robert
Resigned: 25 July 2008
Appointed Date: 25 October 2002
69 years old
Persons With Significant Control
Mr Martin Palmer
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – 75% or more
MEZZANINE FLOORS (HULL) LIMITED Events
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
19 Apr 2016
Registration of charge 040260320005, created on 19 April 2016
09 Mar 2016
Satisfaction of charge 2 in full
11 Feb 2016
Total exemption small company accounts made up to 31 August 2015
10 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
...
... and 55 more events
18 Jul 2000
Director resigned
18 Jul 2000
New secretary appointed
18 Jul 2000
New director appointed
18 Jul 2000
Registered office changed on 18/07/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP
03 Jul 2000
Incorporation
19 April 2016
Charge code 0402 6032 0005
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
25 June 2013
Charge code 0402 6032 0004
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H beaumont house thomas street hedon road hull t/nos…
9 May 2013
Charge code 0402 6032 0003
Delivered: 18 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 July 2008
Debenture
Delivered: 5 August 2008
Status: Satisfied
on 9 March 2016
Persons entitled: Cattles Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
12 July 2002
Legal charge
Delivered: 20 July 2002
Status: Satisfied
on 5 August 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 4 riverside park reservoir rd,kingston upon hull; part…