M & O BUILDING CONTRACTORS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3RW

Company number 04113215
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LE1 3RW
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Secretary's details changed for Edward James O Shea on 23 December 2015. The most likely internet sites of M & O BUILDING CONTRACTORS LIMITED are www.mobuildingcontractors.co.uk, and www.m-o-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. M O Building Contractors Limited is a Private Limited Company. The company registration number is 04113215. M O Building Contractors Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of M O Building Contractors Limited is Park House 37 Clarence Street Leicester Le1 3rw. . O SHEA, Edward James is a Secretary of the company. CLARKE, Christopher Roy is a Director of the company. MIDDLETON, Justin Lee is a Director of the company. O'SHEA, Edward James is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
O SHEA, Edward James
Appointed Date: 23 November 2000

Director
CLARKE, Christopher Roy
Appointed Date: 23 November 2010
53 years old

Director
MIDDLETON, Justin Lee
Appointed Date: 23 November 2000
55 years old

Director
O'SHEA, Edward James
Appointed Date: 23 November 2000
55 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 23 November 2000
Appointed Date: 23 November 2000
73 years old

Persons With Significant Control

Mr Justin Lee Middleton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward James O'Shea
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M & O BUILDING CONTRACTORS LIMITED Events

29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Secretary's details changed for Edward James O Shea on 23 December 2015
10 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100

26 Nov 2015
Current accounting period extended from 30 November 2015 to 31 December 2015
...
... and 54 more events
27 Nov 2000
Ad 23/11/00--------- £ si 1@1=1 £ ic 1/2
27 Nov 2000
Secretary resigned
27 Nov 2000
Registered office changed on 27/11/00 from: somerset house 40-49 price street, birmingham B4 6LZ
27 Nov 2000
Director resigned
23 Nov 2000
Incorporation

M & O BUILDING CONTRACTORS LIMITED Charges

28 April 2011
Mortgage deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land adjoining 3 rutland avenue hinckley leicestershire…
28 April 2011
Mortgage deed
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 54 clifton way hinckley and garage t/no LT126159;…
14 February 2008
Mortgage
Delivered: 21 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35 kendalls avenue croft leicester t/no LT213466…
28 July 2005
Legal mortgage
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 36 manor street, hinckley…
28 January 2005
Mortgage
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 31 arbor road, croft, leicester t/no…
9 July 2004
Mortgage
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land and buildings on the north west side of…
16 July 2003
Mortgage deed
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as or being 2 misterton way…
16 July 2003
Debenture deed
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2001
Mortgage
Delivered: 2 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 135 & 137 upper bond street…