MIRENCOURT LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4DG

Company number 02501048
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address 34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of MIRENCOURT LIMITED are www.mirencourt.co.uk, and www.mirencourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Mirencourt Limited is a Private Limited Company. The company registration number is 02501048. Mirencourt Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Mirencourt Limited is 34 Waterloo Road Wolverhampton West Midlands Wv1 4dg. The company`s financial liabilities are £124.06k. It is £6.3k against last year. The cash in hand is £1.62k. It is £0.61k against last year. And the total assets are £1.8k, which is £0.59k against last year. MORGAN, Tanya is a Secretary of the company. JONES, Terry Raymond is a Director of the company. Director MORGAN, Tanya has been resigned. The company operates in "Development of building projects".


mirencourt Key Finiance

LIABILITIES £124.06k
+5%
CASH £1.62k
+59%
TOTAL ASSETS £1.8k
+49%
All Financial Figures

Current Directors

Secretary

Director
JONES, Terry Raymond

81 years old

Resigned Directors

Director
MORGAN, Tanya
Resigned: 31 January 2014
88 years old

MIRENCOURT LIMITED Events

11 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

16 Jul 2015
Total exemption small company accounts made up to 31 January 2015
27 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

23 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 63 more events
11 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jul 1990
Memorandum and Articles of Association

11 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jul 1990
Registered office changed on 11/07/90 from: 31 corsham street london N1 6DR

10 May 1990
Incorporation

MIRENCOURT LIMITED Charges

25 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 25 May 2006
Persons entitled: National Westminster Bank PLC
Description: Rosebery court, rosebery avenue, craig-y-don, llandudno…
23 June 2003
Debenture
Delivered: 25 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2001
Legal charge
Delivered: 2 March 2001
Status: Satisfied on 2 July 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a roseberry court craig-y-don llandudno conwy…
22 November 1990
Legal charge
Delivered: 7 December 1990
Status: Satisfied on 6 June 2001
Persons entitled: Barclays Bank PLC
Description: Roseberry court, craig-y-don, llandudno gwynedd t/no. Wa…
11 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 6 June 2001
Persons entitled: Barclays Bank PLC
Description: Roseberry court, roseberry avenue, graig-y-don, llandudno…