NORTH MIDLANDS CONSTRUCTION LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7XE

Company number 04960386
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address 52 KEPLER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7XE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 2 . The most likely internet sites of NORTH MIDLANDS CONSTRUCTION LIMITED are www.northmidlandsconstruction.co.uk, and www.north-midlands-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. North Midlands Construction Limited is a Private Limited Company. The company registration number is 04960386. North Midlands Construction Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of North Midlands Construction Limited is 52 Kepler Lichfield Road Industrial Estate Tamworth Staffordshire B79 7xe. . LAWRENCE, Andrew George is a Secretary of the company. FELTON, Maurice Charles is a Director of the company. LAWRENCE, Andrew George is a Director of the company. Secretary WALTERS, William Roger has been resigned. Secretary NOMINEE COMPANY SECRETARIES LIMITED has been resigned. Director WALTERS, William Roger has been resigned. Director NOMINEE COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAWRENCE, Andrew George
Appointed Date: 22 April 2005

Director
FELTON, Maurice Charles
Appointed Date: 20 November 2003
81 years old

Director
LAWRENCE, Andrew George
Appointed Date: 22 April 2005
67 years old

Resigned Directors

Secretary
WALTERS, William Roger
Resigned: 22 April 2005
Appointed Date: 20 November 2003

Secretary
NOMINEE COMPANY SECRETARIES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Director
WALTERS, William Roger
Resigned: 22 April 2005
Appointed Date: 20 November 2003
81 years old

Director
NOMINEE COMPANY DIRECTORS LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Mr Andrew George Lawrence
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTH MIDLANDS CONSTRUCTION LIMITED Events

15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2

...
... and 31 more events
28 Nov 2003
New secretary appointed;new director appointed
28 Nov 2003
Registered office changed on 28/11/03 from: 2 mitre court lichfield road sutton coldfield B74 2LZ
19 Nov 2003
Secretary resigned
19 Nov 2003
Director resigned
11 Nov 2003
Incorporation

NORTH MIDLANDS CONSTRUCTION LIMITED Charges

3 June 2011
Legal charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 80 kings street burton-on-trent staffordshire t/no…
19 June 2009
Legal charge
Delivered: 23 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 127 king street burton on trent…
14 May 2009
Debenture
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…