MIDHURST LIMITED
WALLINGTON

Hellopages » Greater London » Sutton » SM6 7AH

Company number 06937785
Status Active
Incorporation Date 18 June 2009
Company Type Private Limited Company
Address SUTTON BUSINESS CENTRE, RESTMOR WAY, WALLINGTON, SURREY, SM6 7AH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-22 GBP 1 ; Total exemption full accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of MIDHURST LIMITED are www.midhurst.co.uk, and www.midhurst.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixteen years and four months. Midhurst Limited is a Private Limited Company. The company registration number is 06937785. Midhurst Limited has been working since 18 June 2009. The present status of the company is Active. The registered address of Midhurst Limited is Sutton Business Centre Restmor Way Wallington Surrey Sm6 7ah. The company`s financial liabilities are £25.87k. It is £3.21k against last year. The cash in hand is £181.88k. It is £-326.39k against last year. And the total assets are £712.61k, which is £-263.49k against last year. MCNAMARA, Bernard Anthony is a Director of the company. Secretary O'DONNELL, David James has been resigned. Director HOLDER, Michael has been resigned. The company operates in "Construction of domestic buildings".


midhurst Key Finiance

LIABILITIES £25.87k
+14%
CASH £181.88k
-65%
TOTAL ASSETS £712.61k
-27%
All Financial Figures

Current Directors

Director
MCNAMARA, Bernard Anthony
Appointed Date: 24 June 2009
60 years old

Resigned Directors

Secretary
O'DONNELL, David James
Resigned: 23 May 2012
Appointed Date: 24 June 2009

Director
HOLDER, Michael
Resigned: 24 June 2009
Appointed Date: 18 June 2009
64 years old

MIDHURST LIMITED Events

22 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1

30 Jun 2016
Total exemption full accounts made up to 30 June 2015
14 Oct 2015
Compulsory strike-off action has been discontinued
13 Oct 2015
First Gazette notice for compulsory strike-off
08 Oct 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

...
... and 21 more events
10 Jul 2009
Secretary appointed david james o'donnell
10 Jul 2009
Appointment terminated director michael holder
10 Jul 2009
Director appointed bernard mcnamara
10 Jul 2009
Registered office changed on 10/07/2009 from 1ST floor office 8-10 stamford hill london N16 6XZ
18 Jun 2009
Incorporation