MLS CONTRACTS LTD
SHEFFIELD MLS (2009) LTD

Hellopages » South Yorkshire » Sheffield » S35 2PH

Company number 07119881
Status Active
Incorporation Date 8 January 2010
Company Type Private Limited Company
Address 4 PARK SQUARE, CHAPELTOWN, SHEFFIELD, SOUTH YORKSHIRE, S35 2PH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 4 . The most likely internet sites of MLS CONTRACTS LTD are www.mlscontracts.co.uk, and www.mls-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Mls Contracts Ltd is a Private Limited Company. The company registration number is 07119881. Mls Contracts Ltd has been working since 08 January 2010. The present status of the company is Active. The registered address of Mls Contracts Ltd is 4 Park Square Chapeltown Sheffield South Yorkshire S35 2ph. . BACKOVIC, Sarah Frances is a Director of the company. CATTON, Suzanne Margaret is a Director of the company. MATISCHEN, Yuri George is a Director of the company. TIMMS, John Lee is a Director of the company. The company operates in "Other sports activities".


Current Directors

Director
BACKOVIC, Sarah Frances
Appointed Date: 08 January 2010
56 years old

Director
CATTON, Suzanne Margaret
Appointed Date: 08 January 2010
64 years old

Director
MATISCHEN, Yuri George
Appointed Date: 08 January 2010
63 years old

Director
TIMMS, John Lee
Appointed Date: 08 January 2010
53 years old

MLS CONTRACTS LTD Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4

...
... and 10 more events
24 Aug 2011
Previous accounting period extended from 31 January 2011 to 31 March 2011
21 Apr 2011
Annual return made up to 8 January 2011 with full list of shareholders
17 Jun 2010
Company name changed mls (2009) LTD\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15

17 Jun 2010
Change of name notice
08 Jan 2010
Incorporation