MAJORWORKS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QG

Company number 03637569
Status Active
Incorporation Date 24 September 1998
Company Type Private Limited Company
Address CORNER OAK, 1 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 200 . The most likely internet sites of MAJORWORKS LIMITED are www.majorworks.co.uk, and www.majorworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Majorworks Limited is a Private Limited Company. The company registration number is 03637569. Majorworks Limited has been working since 24 September 1998. The present status of the company is Active. The registered address of Majorworks Limited is Corner Oak 1 Homer Road Solihull West Midlands B91 3qg. The company`s financial liabilities are £303.75k. It is £-6.85k against last year. The cash in hand is £21.81k. It is £3.41k against last year. And the total assets are £24.02k, which is £3.3k against last year. CORDELLE, Helen Barbara is a Secretary of the company. CORDELLE, Anthony Francis Brian is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROBERTS, Stephen Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


majorworks Key Finiance

LIABILITIES £303.75k
-3%
CASH £21.81k
+18%
TOTAL ASSETS £24.02k
+15%
All Financial Figures

Current Directors

Secretary
CORDELLE, Helen Barbara
Appointed Date: 26 October 1998

Director
CORDELLE, Anthony Francis Brian
Appointed Date: 26 October 1998
79 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 24 September 1998

Director
ROBERTS, Stephen Michael
Resigned: 12 August 2004
Appointed Date: 26 October 1998
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 October 1998
Appointed Date: 24 September 1998

Persons With Significant Control

Mr Anthony Francis Brian Cordelle
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Francis William Berry
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAJORWORKS LIMITED Events

11 Oct 2016
Confirmation statement made on 24 September 2016 with updates
11 Oct 2016
Total exemption small company accounts made up to 30 April 2016
08 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 200

29 Sep 2015
Total exemption small company accounts made up to 30 April 2015
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 200

...
... and 45 more events
10 Nov 1998
New director appointed
10 Nov 1998
Secretary resigned
10 Nov 1998
Director resigned
10 Nov 1998
Registered office changed on 10/11/98 from: 12 york place leeds west yorkshire LS1 2DS
24 Sep 1998
Incorporation

MAJORWORKS LIMITED Charges

3 December 1998
Legal mortgage
Delivered: 15 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 76 wharfdale road tyseley birmingham…