ERDINGTON MARKET LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 00986031
Status Active
Incorporation Date 3 August 1970
Company Type Private Limited Company
Address ARBOR HOUSE, BAKERS, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 170 . The most likely internet sites of ERDINGTON MARKET LIMITED are www.erdingtonmarket.co.uk, and www.erdington-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Erdington Market Limited is a Private Limited Company. The company registration number is 00986031. Erdington Market Limited has been working since 03 August 1970. The present status of the company is Active. The registered address of Erdington Market Limited is Arbor House Bakers Walsall West Midlands Ws1 2an. The company`s financial liabilities are £75.51k. It is £-23.22k against last year. And the total assets are £110.33k, which is £-18.64k against last year. GREEN, Carolyn Ann is a Secretary of the company. CREW, Paul Andrew is a Director of the company. GREEN, Carolyn Ann is a Director of the company. KELLY, Peter Edward is a Director of the company. PEYNADO, Emma is a Director of the company. Secretary FOLEY, Seamus has been resigned. Secretary PERKS, Edmund has been resigned. Director CREW, Barry has been resigned. Director DARKES, David Edwin has been resigned. Director DARKES, Elizabeth Flora has been resigned. Director FOLEY, Seamus has been resigned. Director GORMAN, Reginald Russell has been resigned. Director PERKS, Edmund has been resigned. Director ROWLEY, John has been resigned. Director TWEDDLE, William Thomas has been resigned. The company operates in "Development of building projects".


erdington market Key Finiance

LIABILITIES £75.51k
-24%
CASH n/a
TOTAL ASSETS £110.33k
-15%
All Financial Figures

Current Directors

Secretary
GREEN, Carolyn Ann
Appointed Date: 15 May 1995

Director
CREW, Paul Andrew
Appointed Date: 18 February 1997
84 years old

Director
GREEN, Carolyn Ann

78 years old

Director
KELLY, Peter Edward
Appointed Date: 20 May 1996
81 years old

Director
PEYNADO, Emma
Appointed Date: 10 June 2015
58 years old

Resigned Directors

Secretary
FOLEY, Seamus
Resigned: 15 May 1995
Appointed Date: 09 May 1994

Secretary
PERKS, Edmund
Resigned: 09 May 1994

Director
CREW, Barry
Resigned: 29 April 1993
87 years old

Director
DARKES, David Edwin
Resigned: 26 September 2012
Appointed Date: 11 June 2003
77 years old

Director
DARKES, Elizabeth Flora
Resigned: 20 May 1996
100 years old

Director
FOLEY, Seamus
Resigned: 15 May 1995
Appointed Date: 09 May 1994
78 years old

Director
GORMAN, Reginald Russell
Resigned: 30 December 1995
89 years old

Director
PERKS, Edmund
Resigned: 09 May 1994
103 years old

Director
ROWLEY, John
Resigned: 11 June 2003
107 years old

Director
TWEDDLE, William Thomas
Resigned: 04 September 2011
Appointed Date: 18 February 1997
84 years old

ERDINGTON MARKET LIMITED Events

30 Aug 2016
Confirmation statement made on 24 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 January 2016
20 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 170

20 Oct 2015
Appointment of Mrs Emma Peynado as a director on 10 June 2015
15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 88 more events
14 Apr 1988
Secretary resigned;new secretary appointed;director resigned

06 Sep 1987
Accounts for a small company made up to 31 January 1987

06 Sep 1987
Return made up to 20/05/87; full list of members

30 May 1986
Accounts for a small company made up to 31 January 1986

30 May 1986
Return made up to 28/05/86; full list of members

ERDINGTON MARKET LIMITED Charges

25 July 1972
Legal mortgage
Delivered: 1 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land and buildings north east side of barnabus rd…