MISTERS CONSTRUCTION (1994) LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR5 3HS

Company number 02934722
Status Active
Incorporation Date 1 June 1994
Company Type Private Limited Company
Address THE BARN GROVE END, CLERKENLEAP, WORCESTER, WORCESTERSHIRE, WR5 3HS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 100 . The most likely internet sites of MISTERS CONSTRUCTION (1994) LIMITED are www.mistersconstruction1994.co.uk, and www.misters-construction-1994.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Misters Construction 1994 Limited is a Private Limited Company. The company registration number is 02934722. Misters Construction 1994 Limited has been working since 01 June 1994. The present status of the company is Active. The registered address of Misters Construction 1994 Limited is The Barn Grove End Clerkenleap Worcester Worcestershire Wr5 3hs. The company`s financial liabilities are £265.35k. It is £0k against last year. The cash in hand is £2.08k. It is £0k against last year. And the total assets are £266.85k, which is £0k against last year. RUFF, Kerry is a Secretary of the company. MISTERS, Dale Michael is a Director of the company. MISTERS, Derek Alfred is a Director of the company. Secretary SALISBURY, Roger Anthony Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SALISBURY, Roger Anthony Howard has been resigned. The company operates in "Construction of commercial buildings".


misters construction (1994) Key Finiance

LIABILITIES £265.35k
CASH £2.08k
TOTAL ASSETS £266.85k
All Financial Figures

Current Directors

Secretary
RUFF, Kerry
Appointed Date: 01 June 2003

Director
MISTERS, Dale Michael
Appointed Date: 01 April 2009
59 years old

Director
MISTERS, Derek Alfred
Appointed Date: 01 June 1994
83 years old

Resigned Directors

Secretary
SALISBURY, Roger Anthony Howard
Resigned: 01 June 2003
Appointed Date: 01 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 1994
Appointed Date: 01 June 1994

Director
SALISBURY, Roger Anthony Howard
Resigned: 30 September 2006
Appointed Date: 01 June 1994
82 years old

MISTERS CONSTRUCTION (1994) LIMITED Events

06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
30 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

08 Apr 2015
Accounts for a dormant company made up to 31 October 2014
26 Jun 2014
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100

...
... and 47 more events
07 Jun 1996
Return made up to 01/06/96; no change of members
31 Mar 1996
Full accounts made up to 30 June 1995
28 Jun 1995
Return made up to 01/06/95; full list of members
06 Jun 1994
Secretary resigned

01 Jun 1994
Incorporation

MISTERS CONSTRUCTION (1994) LIMITED Charges

16 May 2001
Mortgage
Delivered: 17 May 2001
Status: Satisfied on 5 January 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at hanley castle worcestershire…