MIDLAND CONSTRUCTION LEICESTER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 1EN

Company number 08440773
Status Active
Incorporation Date 12 March 2013
Company Type Private Limited Company
Address 31 GRAYSWOOD DRIVE, LEICESTER, LE4 1EN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of MIDLAND CONSTRUCTION LEICESTER LIMITED are www.midlandconstructionleicester.co.uk, and www.midland-construction-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Midland Construction Leicester Limited is a Private Limited Company. The company registration number is 08440773. Midland Construction Leicester Limited has been working since 12 March 2013. The present status of the company is Active. The registered address of Midland Construction Leicester Limited is 31 Grayswood Drive Leicester Le4 1en. . KUNDI, Paramjit is a Director of the company. Director SINGH, Dalraj has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KUNDI, Paramjit
Appointed Date: 12 March 2013
64 years old

Resigned Directors

Director
SINGH, Dalraj
Resigned: 24 March 2013
Appointed Date: 12 March 2013
52 years old

Persons With Significant Control

Mr Paramjit Kundi
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

MIDLAND CONSTRUCTION LEICESTER LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
15 Jun 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 3 more events
24 Jun 2014
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2

23 May 2013
Director's details changed for Paramjit Kundi on 12 March 2013
23 May 2013
Registered office address changed from Unit 2 Prk Leicester Business Centre 111 Ross Walk Leicester LE4 5HH England on 23 May 2013
10 Apr 2013
Termination of appointment of Dalraj Singh as a director
12 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted