Company number 05721508
Status Active
Incorporation Date 24 February 2006
Company Type Private Limited Company
Address 112 HIGH STREET, COLESHILL, WARWICKSHIRE, B46 3BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 75
. The most likely internet sites of WEST MIDLANDS SURVEYS LIMITED are www.westmidlandssurveys.co.uk, and www.west-midlands-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. West Midlands Surveys Limited is a Private Limited Company.
The company registration number is 05721508. West Midlands Surveys Limited has been working since 24 February 2006.
The present status of the company is Active. The registered address of West Midlands Surveys Limited is 112 High Street Coleshill Warwickshire B46 3bl. The company`s financial liabilities are £7.91k. It is £4.13k against last year. The cash in hand is £22.84k. It is £-12.62k against last year. And the total assets are £42.43k, which is £-5.59k against last year. CARR, Paul Anthony is a Secretary of the company. BENTLEY, William Mark Collingwood is a Director of the company. CARR, Paul Anthony is a Director of the company. MURPHY, Michael William is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEPWORTH, Curtis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".
west midlands surveys Key Finiance
LIABILITIES
£7.91k
+109%
CASH
£22.84k
-36%
TOTAL ASSETS
£42.43k
-12%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 March 2006
Appointed Date: 24 February 2006
Director
HEPWORTH, Curtis
Resigned: 31 July 2011
Appointed Date: 10 March 2006
57 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 March 2006
Appointed Date: 24 February 2006
Persons With Significant Control
Mr Michael William Murphy
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Paul Anthony Carr
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
WEST MIDLANDS SURVEYS LIMITED Events
01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
21 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
26 Feb 2016
Cancellation of shares. Statement of capital on 4 November 2015
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 31 more events
10 Apr 2006
New director appointed
10 Apr 2006
New director appointed
10 Apr 2006
New secretary appointed;new director appointed
17 Mar 2006
Registered office changed on 17/03/06 from: 788-790 finchley road london NW11 7TJ
24 Feb 2006
Incorporation