R.R. MEARS LIMITED
BURNTWOOD

Hellopages » Staffordshire » Lichfield » WS7 4QX

Company number 04319221
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address BROOKLYN FARM, HIGHFIELDS ROAD CHASETOWN, BURNTWOOD, STAFFORDSHIRE, WS7 4QX
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of R.R. MEARS LIMITED are www.rrmears.co.uk, and www.r-r-mears.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. R R Mears Limited is a Private Limited Company. The company registration number is 04319221. R R Mears Limited has been working since 08 November 2001. The present status of the company is Active. The registered address of R R Mears Limited is Brooklyn Farm Highfields Road Chasetown Burntwood Staffordshire Ws7 4qx. The company`s financial liabilities are £42.55k. It is £11.16k against last year. The cash in hand is £17.62k. It is £-6.05k against last year. And the total assets are £17.73k, which is £-5.98k against last year. MEARS, Gillian is a Secretary of the company. MEARS, Gillian is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director MEARS, Ronald Roger has been resigned. The company operates in "Raising of other animals".


r.r. mears Key Finiance

LIABILITIES £42.55k
+35%
CASH £17.62k
-26%
TOTAL ASSETS £17.73k
-26%
All Financial Figures

Current Directors

Secretary
MEARS, Gillian
Appointed Date: 08 November 2001

Director
MEARS, Gillian
Appointed Date: 08 November 2001
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 November 2001
Appointed Date: 08 November 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 November 2001
Appointed Date: 08 November 2001
73 years old

Director
MEARS, Ronald Roger
Resigned: 11 July 2013
Appointed Date: 08 November 2001
74 years old

Persons With Significant Control

Mrs Gilian Mears
Notified on: 22 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more

R.R. MEARS LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 22 October 2016 with updates
08 Feb 2016
Total exemption small company accounts made up to 30 September 2015
30 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2

06 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 34 more events
13 Nov 2001
Ad 08/11/01--------- £ si 1@1=1 £ ic 1/2
13 Nov 2001
Registered office changed on 13/11/01 from: somerset house 40-49 price street birmingham B4 6LZ
13 Nov 2001
Secretary resigned
13 Nov 2001
Director resigned
08 Nov 2001
Incorporation

R.R. MEARS LIMITED Charges

27 December 2001
Debenture
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…