MILLCLOSE CONSTRUCTION LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 8FT
Company number 04729000
Status Active
Incorporation Date 10 April 2003
Company Type Private Limited Company
Address HOLDSWORTH C.C.A., OMEGA COURT, 350, CEMETERY ROAD, SHEFFIELD, ENGLAND, S11 8FT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of MILLCLOSE CONSTRUCTION LIMITED are www.millcloseconstruction.co.uk, and www.millclose-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Millclose Construction Limited is a Private Limited Company. The company registration number is 04729000. Millclose Construction Limited has been working since 10 April 2003. The present status of the company is Active. The registered address of Millclose Construction Limited is Holdsworth C C A Omega Court 350 Cemetery Road Sheffield England S11 8ft. . STOCKTON, Shona Suzanne is a Secretary of the company. STOCKTON, Allan Tom Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STOCKTON, Shona Suzanne
Appointed Date: 10 April 2003

Director
STOCKTON, Allan Tom Joseph
Appointed Date: 10 April 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2003
Appointed Date: 10 April 2003

MILLCLOSE CONSTRUCTION LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Registered office address changed from The Lodge 101 Clarkehouse Road Sheffield S10 2LN to C/O Holdsworth C.C.A. Omega Court, 350 Cemetery Road Sheffield S11 8FT on 26 May 2016
22 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2

...
... and 27 more events
20 May 2003
Secretary resigned
20 May 2003
Director resigned
20 May 2003
New secretary appointed
20 May 2003
New director appointed
10 Apr 2003
Incorporation

MILLCLOSE CONSTRUCTION LIMITED Charges

26 April 2007
Mortgage
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being spring cottage walton back lane…
4 August 2006
Mortgage
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h proeprty known as 26 new road holymoorside…