SEVEN COUNTIES CONSTRUCTION CO.LIMITED
SALOP

Hellopages » Shropshire » Shropshire » TF11 8PH
Company number 00922650
Status Active
Incorporation Date 16 November 1967
Company Type Private Limited Company
Address NEACHLEY HALL, SHIFNAL, SALOP, TF11 8PH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 100 . The most likely internet sites of SEVEN COUNTIES CONSTRUCTION CO.LIMITED are www.sevencountiesconstruction.co.uk, and www.seven-counties-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Codsall Rail Station is 5 miles; to Bilbrook Rail Station is 5.7 miles; to Telford Central Rail Station is 5.7 miles; to Oakengates Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seven Counties Construction Co Limited is a Private Limited Company. The company registration number is 00922650. Seven Counties Construction Co Limited has been working since 16 November 1967. The present status of the company is Active. The registered address of Seven Counties Construction Co Limited is Neachley Hall Shifnal Salop Tf11 8ph. The company`s financial liabilities are £11.08k. It is £-12.09k against last year. The cash in hand is £18.86k. It is £-36.56k against last year. And the total assets are £19.22k, which is £-38.33k against last year. HURLSTONE, Jennifer Pauline is a Secretary of the company. HURLSTONE, Peter John is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


seven counties construction Key Finiance

LIABILITIES £11.08k
-53%
CASH £18.86k
-66%
TOTAL ASSETS £19.22k
-67%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Peter John Hurlstone
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

SEVEN COUNTIES CONSTRUCTION CO.LIMITED Events

31 Jan 2017
Confirmation statement made on 18 January 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100

...
... and 60 more events
03 Mar 1987
Full accounts made up to 31 March 1986

03 Mar 1987
Return made up to 31/01/87; full list of members

02 May 1986
Full accounts made up to 31 March 1985

02 May 1986
Return made up to 28/04/86; full list of members

07 Feb 1969
Company name changed\certificate issued on 07/02/69

SEVEN COUNTIES CONSTRUCTION CO.LIMITED Charges

20 January 1995
Legal charge
Delivered: 26 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20/22 broadway shifnal shropshire t/n SL49322.
26 March 1992
Legal charge
Delivered: 7 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 14 webner ind est ettingshall road wolverhampton west…
28 January 1991
Legal charge
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 66 lloyd hill, stourbridge road, penn, wolverhampton, west…
28 January 1991
Legal charge
Delivered: 11 February 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lloyd hill garage, lloyd hill, stourbridge road penn…
25 February 1977
Legal charge
Delivered: 17 March 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 acres adjoining neachley hall, shifral salop as…
31 August 1973
Mortgage
Delivered: 6 September 1973
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land north west of lichfield rd, willenhall staffs…
10 July 1970
Mortgage
Delivered: 22 July 1970
Status: Outstanding
Persons entitled: B L Snape
Description: Land at corser street, dudley with any buildings erected.
12 December 1969
Charge of whole
Delivered: 2 January 1970
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Two plats of land adjoining no 46 corser street, dudley.
23 July 1969
Mortgage
Delivered: 11 August 1969
Status: Outstanding
Persons entitled: Brian Charles Snape
Description: 46 corser street, londonfields dudley, worcestershire.
20 March 1969
Letter of deposit with deeds.
Delivered: 27 March 1969
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Land at low street, cheslyn hay stafford containing approx…