Company number 02961792
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 62 LON MAFON, TYCOCH, SWANSEA, SA2 9ER
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of MIRAMAR DEVELOPMENTS LIMITED are www.miramardevelopments.co.uk, and www.miramar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Miramar Developments Limited is a Private Limited Company.
The company registration number is 02961792. Miramar Developments Limited has been working since 24 August 1994.
The present status of the company is Active. The registered address of Miramar Developments Limited is 62 Lon Mafon Tycoch Swansea Sa2 9er. The company`s financial liabilities are £27.63k. It is £0.84k against last year. The cash in hand is £0.16k. It is £0.16k against last year. And the total assets are £0.16k, which is £0.16k against last year. MOUNTFIELD, Brian Thomas is a Secretary of the company. MOUNTFIELD, Jason is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".
miramar developments Key Finiance
LIABILITIES
£27.63k
+3%
CASH
£0.16k
TOTAL ASSETS
£0.16k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994
Persons With Significant Control
Mr Jason Mountfield
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
MIRAMAR DEVELOPMENTS LIMITED Events
06 Dec 2016
Total exemption small company accounts made up to 31 August 2016
12 Sep 2016
Confirmation statement made on 24 August 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 August 2015
25 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
17 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
08 Mar 1995
Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
30 Aug 1994
Registered office changed on 30/08/94 from: 181 queen victoria street london EC4V 4DD
30 Aug 1994
Secretary resigned;new secretary appointed
30 Aug 1994
Director resigned;new director appointed