SPECIALIST CONSTRUCTION LTD
STOKE-ON-TRENT

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 7PZ

Company number 03866070
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address THE MATADOR TUNSTALL ROAD, KNYPERSLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ENGLAND, ST8 7PZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Ellgreave Street Middleport Burslem Stoke on Trent Staffordshire ST6 4DQ to The Matador Tunstall Road Knypersley Stoke-on-Trent Staffordshire ST8 7PZ on 6 April 2016. The most likely internet sites of SPECIALIST CONSTRUCTION LTD are www.specialistconstruction.co.uk, and www.specialist-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Specialist Construction Ltd is a Private Limited Company. The company registration number is 03866070. Specialist Construction Ltd has been working since 26 October 1999. The present status of the company is Active. The registered address of Specialist Construction Ltd is The Matador Tunstall Road Knypersley Stoke On Trent Staffordshire England St8 7pz. . DOOLEY, Kerry Ann is a Secretary of the company. MILLWARD, Anthony is a Director of the company. Secretary BENSON, Charles Mandell has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GLOVER, Kevin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DOOLEY, Kerry Ann
Appointed Date: 31 December 2006

Director
MILLWARD, Anthony
Appointed Date: 11 November 1999
67 years old

Resigned Directors

Secretary
BENSON, Charles Mandell
Resigned: 31 December 2006
Appointed Date: 11 November 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Director
GLOVER, Kevin
Resigned: 11 July 2011
Appointed Date: 11 November 1999
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 October 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr Anthony Millward
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Millward Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIALIST CONSTRUCTION LTD Events

10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Registered office address changed from Ellgreave Street Middleport Burslem Stoke on Trent Staffordshire ST6 4DQ to The Matador Tunstall Road Knypersley Stoke-on-Trent Staffordshire ST8 7PZ on 6 April 2016
18 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
25 Nov 1999
Registered office changed on 25/11/99 from: the business centre sandbach road stoke on trent staffordshire ST6 2DR
25 Nov 1999
New director appointed
04 Nov 1999
Director resigned
04 Nov 1999
Secretary resigned
26 Oct 1999
Incorporation

SPECIALIST CONSTRUCTION LTD Charges

17 July 2015
Charge code 0386 6070 0003
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 April 2000
Legal charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 80 moorland road, burslem, stoke-on-trent, staffordshire.
7 December 1999
Guarantee & debenture
Delivered: 16 December 1999
Status: Satisfied on 8 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…