Company number 03867174
Status Active
Incorporation Date 27 October 1999
Company Type Private Limited Company
Address 26A RICHMOND ROAD, OLTON, SOLIHULL, WEST MIDLANDS, B92 7RP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of MA CEILINGS & PARTITIONING LTD are www.maceilingspartitioning.co.uk, and www.ma-ceilings-partitioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ma Ceilings Partitioning Ltd is a Private Limited Company.
The company registration number is 03867174. Ma Ceilings Partitioning Ltd has been working since 27 October 1999.
The present status of the company is Active. The registered address of Ma Ceilings Partitioning Ltd is 26a Richmond Road Olton Solihull West Midlands B92 7rp. . AVERILL, Karin is a Secretary of the company. AVERILL, Karin is a Director of the company. AVERILL, Mark is a Director of the company. Secretary HADEN, Peter John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 October 1999
Appointed Date: 27 October 1999
Persons With Significant Control
Mr Mark Averill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
MA CEILINGS & PARTITIONING LTD Events
26 Jan 2017
Total exemption small company accounts made up to 31 October 2016
28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
03 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 49 more events
09 Nov 1999
Ad 27/10/99--------- £ si 49@1=49 £ ic 1/50
09 Nov 1999
Registered office changed on 09/11/99 from: 179 longmore road shirley solihull west midlands B90 3EL
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
27 Oct 1999
Incorporation
18 April 2008
Legal charge
Delivered: 8 May 2008
Status: Satisfied
on 25 May 2011
Persons entitled: Svenska Handelsbanken (Ab) (Publ)
Description: 124 garretts green lane birmingham.
6 July 2007
Legal charge
Delivered: 13 July 2007
Status: Satisfied
on 25 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 85 hawthord road birmingham.
18 January 2007
Legal mortgage
Delivered: 31 January 2007
Status: Satisfied
on 25 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 55 and 65 rowood drive solihull west…
30 November 2004
Legal mortgage
Delivered: 14 December 2004
Status: Satisfied
on 25 May 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 26 richmond road, olton, solihull, west midlands.