HURAMIC LIMITED
BRIDGNORTH

Hellopages » Shropshire » Shropshire » WV16 5HG

Company number 03674435
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address MANOR MEAD, MANOR FARM LANE OLDBURY, BRIDGNORTH, SHROPSHIRE, WV16 5HG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Register(s) moved to registered inspection location 12 West Castle Street Bridgnorth WV16 4AB. The most likely internet sites of HURAMIC LIMITED are www.huramic.co.uk, and www.huramic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Shifnal Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Huramic Limited is a Private Limited Company. The company registration number is 03674435. Huramic Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Huramic Limited is Manor Mead Manor Farm Lane Oldbury Bridgnorth Shropshire Wv16 5hg. The company`s financial liabilities are £122.7k. It is £-25.01k against last year. The cash in hand is £4.63k. It is £-4.3k against last year. And the total assets are £64.06k, which is £1.12k against last year. OWEN, Michael John is a Secretary of the company. OWEN, Raymond John is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HUNG, Elanor Yuet Kuen has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Development of building projects".


huramic Key Finiance

LIABILITIES £122.7k
-17%
CASH £4.63k
-49%
TOTAL ASSETS £64.06k
+1%
All Financial Figures

Current Directors

Secretary
OWEN, Michael John
Appointed Date: 26 November 1998

Director
OWEN, Raymond John
Appointed Date: 26 November 1998
82 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Director
HUNG, Elanor Yuet Kuen
Resigned: 27 May 2002
Appointed Date: 26 November 1998
74 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Mr Raymond John Owen
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

HURAMIC LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Oct 2016
Register(s) moved to registered inspection location 12 West Castle Street Bridgnorth WV16 4AB
31 Oct 2016
Register inspection address has been changed to 12 West Castle Street Bridgnorth WV16 4AB
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
18 Dec 1998
Secretary resigned
18 Dec 1998
New director appointed
18 Dec 1998
Director resigned
18 Dec 1998
New secretary appointed
26 Nov 1998
Incorporation

HURAMIC LIMITED Charges

17 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 2A and 2B cliff road bridgnorth by way of…
6 September 2005
Legal charge
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 conduit lane, bridgenorth, shropshire. By way of fixed…
24 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Westgate lawns, salop street, bridgnorth, shropshire. By…
12 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage manor house 5 manor court…
19 June 2003
Debenture
Delivered: 3 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2003
Legal charge
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land adjoining the station inn horsehay telford…
18 June 2002
Legal charge
Delivered: 6 July 2002
Status: Satisfied on 29 April 2003
Persons entitled: National Westminster Bank PLC
Description: The land known as land at oldbury wells bridgnorth…
21 March 2002
Mortgage deed
Delivered: 25 March 2002
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjoining 2 the grove st georges…
5 September 2001
Mortgage deed
Delivered: 18 September 2001
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as land on the east side of stafford…
5 September 2001
Mortgage
Delivered: 18 September 2001
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land adjacent to hilltop 13A…
8 June 2001
Mortgage
Delivered: 20 June 2001
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at the grove bridgnorth…
7 June 2000
Mortgage deed
Delivered: 14 June 2000
Status: Satisfied on 29 April 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a or being land at park street castle road…
21 December 1999
Mortgage deed
Delivered: 24 December 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at legges hill/simsons lane broseley…
3 February 1999
Mortgage deed
Delivered: 6 February 1999
Status: Satisfied on 26 January 2000
Persons entitled: Lloyds Bank PLC
Description: Plots 12,13 & 15 witney gardens off church street highley…