MOULINS MAINTENANCE LIMITED
STANFORD-LE-HOPE EXACT ENGINEERING LIMITED

Hellopages » Essex » Thurrock » SS17 0AD

Company number 02983729
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 108 CORRINGHAM ROAD, STANFORD-LE-HOPE, ESSEX, SS17 0AD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOULINS MAINTENANCE LIMITED are www.moulinsmaintenance.co.uk, and www.moulins-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Billericay Rail Station is 7.9 miles; to Brentwood Rail Station is 9 miles; to Battlesbridge Rail Station is 9.4 miles; to Chatham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moulins Maintenance Limited is a Private Limited Company. The company registration number is 02983729. Moulins Maintenance Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Moulins Maintenance Limited is 108 Corringham Road Stanford Le Hope Essex Ss17 0ad. The company`s financial liabilities are £0.17k. It is £-3.44k against last year. And the total assets are £0.77k, which is £-4.23k against last year. MCCARTNEY, John Barry is a Director of the company. Secretary COLLINS, Lisa Marie has been resigned. Secretary DOYLE, Alison May has been resigned. Secretary LAURENCE, Robert has been resigned. Secretary MCCARTNEY, John Barry has been resigned. Secretary RUTTER, Ronald Christopher has been resigned. Secretary TURNER, Christine has been resigned. Secretary WATERS, Susan Julie has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DENNIS, Martin John has been resigned. Director LAURANCE, Robert George has been resigned. Director LOCK, Kevin has been resigned. Director LOCKE, Kevin Dennis has been resigned. Director WATERS, Stephen Patrick has been resigned. Director WATERS, Susan Julie has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other building completion and finishing".


moulins maintenance Key Finiance

LIABILITIES £0.17k
-96%
CASH n/a
TOTAL ASSETS £0.77k
-85%
All Financial Figures

Current Directors

Director
MCCARTNEY, John Barry
Appointed Date: 14 February 2006
66 years old

Resigned Directors

Secretary
COLLINS, Lisa Marie
Resigned: 22 March 2004
Appointed Date: 22 February 2004

Secretary
DOYLE, Alison May
Resigned: 01 July 2004
Appointed Date: 23 April 2004

Secretary
LAURENCE, Robert
Resigned: 10 February 2006
Appointed Date: 01 July 2004

Secretary
MCCARTNEY, John Barry
Resigned: 30 September 2008
Appointed Date: 14 February 2006

Secretary
RUTTER, Ronald Christopher
Resigned: 30 April 2011
Appointed Date: 01 October 2008

Secretary
TURNER, Christine
Resigned: 23 April 2004
Appointed Date: 19 March 2004

Secretary
WATERS, Susan Julie
Resigned: 22 February 2004
Appointed Date: 27 October 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
DENNIS, Martin John
Resigned: 25 June 2005
Appointed Date: 20 February 2004
60 years old

Director
LAURANCE, Robert George
Resigned: 10 February 2006
Appointed Date: 13 June 2005
62 years old

Director
LOCK, Kevin
Resigned: 18 July 2014
Appointed Date: 06 March 2011
63 years old

Director
LOCKE, Kevin Dennis
Resigned: 10 October 2008
Appointed Date: 01 May 2005
63 years old

Director
WATERS, Stephen Patrick
Resigned: 20 February 2004
Appointed Date: 27 October 1994
66 years old

Director
WATERS, Susan Julie
Resigned: 22 February 2004
Appointed Date: 27 October 1994
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Persons With Significant Control

Mr John Barry Mccartney
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

MOULINS MAINTENANCE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 19 July 2016 with updates
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

14 Aug 2015
Withdraw the company strike off application
...
... and 80 more events
04 May 1995
Accounting reference date notified as 30/11
15 Dec 1994
Director resigned;new director appointed

15 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

15 Dec 1994
Registered office changed on 15/12/94 from: 372 old street london EC1V 9LT

27 Oct 1994
Incorporation

MOULINS MAINTENANCE LIMITED Charges

28 April 2011
All assets debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 August 2007
All assets debenture
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
23 December 2005
Debenture
Delivered: 30 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 2004
Deposit agreement to secure own liabilities
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…