MISSIONBUILD LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Sunderland » SR1 1BU

Company number 02887902
Status Active
Incorporation Date 14 January 1994
Company Type Private Limited Company
Address 38 WEST SUNNISIDE, SUNDERLAND, TYNE & WEAR, SR1 1BU
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 eighty-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 70 . The most likely internet sites of MISSIONBUILD LIMITED are www.missionbuild.co.uk, and www.missionbuild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Missionbuild Limited is a Private Limited Company. The company registration number is 02887902. Missionbuild Limited has been working since 14 January 1994. The present status of the company is Active. The registered address of Missionbuild Limited is 38 West Sunniside Sunderland Tyne Wear Sr1 1bu. The company`s financial liabilities are £211.89k. It is £20.16k against last year. The cash in hand is £222.7k. It is £-11.29k against last year. And the total assets are £223.4k, which is £-13.92k against last year. ELVISS, Thomas William is a Secretary of the company. ELVISS, Jane is a Director of the company. Secretary ALLEN, Robert Frank has been resigned. Secretary HELLENS, John Alan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ALLEN, Robert Frank has been resigned. Director SISTERSON, John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


missionbuild Key Finiance

LIABILITIES £211.89k
+10%
CASH £222.7k
-5%
TOTAL ASSETS £223.4k
-6%
All Financial Figures

Current Directors

Secretary
ELVISS, Thomas William
Appointed Date: 24 March 2010

Director
ELVISS, Jane
Appointed Date: 24 March 2010
43 years old

Resigned Directors

Secretary
ALLEN, Robert Frank
Resigned: 22 April 1999
Appointed Date: 17 January 1994

Secretary
HELLENS, John Alan
Resigned: 24 March 2010
Appointed Date: 09 March 1999

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 17 January 1994
Appointed Date: 14 January 1994

Director
ALLEN, Robert Frank
Resigned: 24 March 2010
Appointed Date: 17 January 1994
79 years old

Director
SISTERSON, John
Resigned: 07 December 1998
Appointed Date: 17 January 1994
71 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 17 January 1994
Appointed Date: 14 January 1994

Persons With Significant Control

Mrs Jane Elviss
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MISSIONBUILD LIMITED Events

10 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 70

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
26 Sep 2015
Registration of charge 028879020010, created on 22 September 2015
...
... and 72 more events
15 Apr 1994
Director resigned;new director appointed

15 Apr 1994
New director appointed

15 Apr 1994
Secretary resigned;new secretary appointed

14 Jan 1994
Incorporation

14 Jan 1994
Incorporation

MISSIONBUILD LIMITED Charges

22 September 2015
Charge code 0288 7902 0010
Delivered: 26 September 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 25 south clerk street edinburgh t/n MID157109.
27 January 2015
Charge code 0288 7902 0009
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: All and whole subjects k/a and forming 43/3 lothian street…
27 January 2015
Charge code 0288 7902 0008
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: All and whole subjects k/a and forming flat 1F1 20 barony…
1 October 1999
Debenture
Delivered: 8 October 1999
Status: Satisfied on 18 December 2013
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 October 1999
Legal charge
Delivered: 8 October 1999
Status: Satisfied on 12 December 2013
Persons entitled: Nationwide Building Society
Description: Land to the north of roker avenue sunderland t/no:…
11 October 1995
Deed of assignment of rents
Delivered: 21 October 1995
Status: Satisfied on 8 October 1999
Persons entitled: Newcastle Building Society
Description: The benefit of all rents,licences or tenancy fees payable…
11 October 1995
Legal mortgage
Delivered: 21 October 1995
Status: Satisfied on 8 October 1999
Persons entitled: Newcastle Building Society
Description: All that f/h land and buildings situate thereon lying to…
31 March 1995
Deed of charge over construction contract and bond and substitute contractor's agreement
Delivered: 11 April 1995
Status: Satisfied on 13 October 1995
Persons entitled: Baltic Property Finance PLC
Description: All of the company's present and future rights title and…
31 March 1995
Mortgage debenture
Delivered: 11 April 1995
Status: Satisfied on 13 October 1995
Persons entitled: Baltic Property Finance PLC
Description: All that parcel of land and buildings from time to time…
29 April 1994
Fixed and floating charge
Delivered: 6 May 1994
Status: Satisfied on 19 April 1995
Persons entitled: London International Mercantile Limited
Description: By way of fixed equitable charge the trade account and the…