MAYO (CAISTOR) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN1 1XW

Company number 06747523
Status Active
Incorporation Date 12 November 2008
Company Type Private Limited Company
Address TOWER HOUSE, LUCY TOWER STREET, LINCOLN, LN1 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of MAYO (CAISTOR) LIMITED are www.mayocaistor.co.uk, and www.mayo-caistor.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Mayo Caistor Limited is a Private Limited Company. The company registration number is 06747523. Mayo Caistor Limited has been working since 12 November 2008. The present status of the company is Active. The registered address of Mayo Caistor Limited is Tower House Lucy Tower Street Lincoln Ln1 1xw. The company`s financial liabilities are £170.12k. It is £-5.29k against last year. The cash in hand is £9.35k. It is £9.22k against last year. And the total assets are £9.35k, which is £9.22k against last year. HODSON, Joanne Elizabeth is a Director of the company. HODSON, Mark Andrew is a Director of the company. Director MERRIGAN, Leanne Rea has been resigned. Director MERRIGAN, Martin John Augustine has been resigned. The company operates in "Other business support service activities n.e.c.".


mayo (caistor) Key Finiance

LIABILITIES £170.12k
-4%
CASH £9.35k
+6777%
TOTAL ASSETS £9.35k
+6777%
All Financial Figures

Current Directors

Director
HODSON, Joanne Elizabeth
Appointed Date: 12 November 2008
61 years old

Director
HODSON, Mark Andrew
Appointed Date: 12 November 2008
62 years old

Resigned Directors

Director
MERRIGAN, Leanne Rea
Resigned: 11 February 2010
Appointed Date: 12 November 2008
51 years old

Director
MERRIGAN, Martin John Augustine
Resigned: 11 February 2010
Appointed Date: 12 November 2008
53 years old

Persons With Significant Control

Mr Martin John Merrigan
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYO (CAISTOR) LIMITED Events

08 Dec 2016
Confirmation statement made on 12 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

23 Feb 2015
Total exemption small company accounts made up to 30 November 2014
19 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100

...
... and 16 more events
15 Feb 2010
Termination of appointment of Martin Merrigan as a director
11 Feb 2010
Termination of appointment of Leanne Merrigan as a director
20 Jan 2010
Accounts for a dormant company made up to 30 November 2009
21 Dec 2009
Annual return made up to 12 November 2009 with full list of shareholders
12 Nov 2008
Incorporation

MAYO (CAISTOR) LIMITED Charges

24 March 2011
Mortgage
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Ecology Building Society
Description: F/H property 20 market place caistor market rasen t/no…