MILLBRAY CONTRACTS LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 05463132
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address 19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, UNITED KINGDOM, IG8 8HD
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Previous accounting period shortened from 29 December 2015 to 28 December 2015; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Termination of appointment of Anthony David Gee as a director on 10 March 2011. The most likely internet sites of MILLBRAY CONTRACTS LIMITED are www.millbraycontracts.co.uk, and www.millbray-contracts.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and five months. Millbray Contracts Limited is a Private Limited Company. The company registration number is 05463132. Millbray Contracts Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Millbray Contracts Limited is 19 20 Bourne Court Southend Road Woodford Green Essex United Kingdom Ig8 8hd. The company`s financial liabilities are £229.74k. It is £-251.94k against last year. The cash in hand is £20.52k. It is £-16.68k against last year. And the total assets are £1405k, which is £452.27k against last year. GEE, Kerry is a Secretary of the company. GEE, Philip is a Director of the company. Secretary GEE, Philip has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director GEE, Anthony David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Licensed carriers".


millbray contracts Key Finiance

LIABILITIES £229.74k
-53%
CASH £20.52k
-45%
TOTAL ASSETS £1405k
+47%
All Financial Figures

Current Directors

Secretary
GEE, Kerry
Appointed Date: 04 January 2011

Director
GEE, Philip
Appointed Date: 31 May 2005
60 years old

Resigned Directors

Secretary
GEE, Philip
Resigned: 04 January 2011
Appointed Date: 31 May 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

Director
GEE, Anthony David
Resigned: 10 March 2011
Appointed Date: 31 May 2005
83 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 May 2005
Appointed Date: 25 May 2005

MILLBRAY CONTRACTS LIMITED Events

06 Dec 2016
Previous accounting period shortened from 29 December 2015 to 28 December 2015
09 Sep 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
01 Jul 2016
Termination of appointment of Anthony David Gee as a director on 10 March 2011
27 May 2016
Secretary's details changed for Mrs Kerry Gee on 15 February 2016
27 May 2016
Director's details changed
...
... and 35 more events
23 Jun 2005
Director resigned
16 Jun 2005
Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100
16 Jun 2005
New director appointed
16 Jun 2005
New secretary appointed;new director appointed
25 May 2005
Incorporation

MILLBRAY CONTRACTS LIMITED Charges

24 January 2011
All assets debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
14 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 14 January 2011
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…