MAKEOVER LIMITED
DEVIZES

Hellopages » Wiltshire » Wiltshire » SN10 5JP

Company number 04328920
Status Active
Incorporation Date 26 November 2001
Company Type Private Limited Company
Address ASHWOOD HOUSE, OLD PARK, DEVIZES, WILTSHIRE, SN10 5JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of MAKEOVER LIMITED are www.makeover.co.uk, and www.makeover.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Chippenham Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Makeover Limited is a Private Limited Company. The company registration number is 04328920. Makeover Limited has been working since 26 November 2001. The present status of the company is Active. The registered address of Makeover Limited is Ashwood House Old Park Devizes Wiltshire Sn10 5jp. . HIDER, Peter James is a Secretary of the company. HIDER, Peter James is a Director of the company. KEENAN, Stephen James is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HIDER, Peter James
Appointed Date: 08 January 2002

Director
HIDER, Peter James
Appointed Date: 08 January 2002
78 years old

Director
KEENAN, Stephen James
Appointed Date: 08 January 2002
76 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 January 2002
Appointed Date: 26 November 2001

Nominee Director
BONUSWORTH LIMITED
Resigned: 08 January 2002
Appointed Date: 26 November 2001

Persons With Significant Control

Mr Peter Hider
Notified on: 26 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen James Keenan
Notified on: 26 November 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAKEOVER LIMITED Events

30 Dec 2016
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 100

...
... and 40 more events
10 Jan 2002
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jan 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Jan 2002
£ nc 100/10000 08/01/02
26 Nov 2001
Incorporation

MAKEOVER LIMITED Charges

22 September 2003
Legal charge
Delivered: 30 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H showroom and workshop at new road, studley, calne…