Company number 08663638
Status Active
Incorporation Date 27 August 2013
Company Type Private Limited Company
Address TROTSHILL FARMHOUSE, TROTSHILL LANE EAST, WORCESTER, ENGLAND, WR4 0AT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016; Statement of capital following an allotment of shares on 19 September 2016
GBP 100,000
; Resolutions
RES09 ‐
Resolution of authority to purchase a number of shares
. The most likely internet sites of M V S GROUP LIMITED are www.mvsgroup.co.uk, and www.m-v-s-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. M V S Group Limited is a Private Limited Company.
The company registration number is 08663638. M V S Group Limited has been working since 27 August 2013.
The present status of the company is Active. The registered address of M V S Group Limited is Trotshill Farmhouse Trotshill Lane East Worcester England Wr4 0at. . CAMPBELL, Suzanne is a Secretary of the company. DOWD, Andrew Stephen is a Director of the company. MASSEY, David is a Director of the company. The company operates in "Other construction installation".
Current Directors
Persons With Significant Control
Mr Andrew Stephen Dowd
Notified on: 1 June 2016
71 years old
Nature of control: Ownership of voting rights - 75% or more
M V S GROUP LIMITED Events
19 Oct 2016
Registered office address changed from 5, the Cedars Warford Park, Faulkners Lane Mobberley Knutsford Cheshire WA16 7RX to Trotshill Farmhouse Trotshill Lane East Worcester WR4 0AT on 19 October 2016
09 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
30 Sep 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
30 Sep 2016
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
30 Sep 2016
Resolutions
-
RES10 ‐
Resolution of allotment of securities
...
... and 14 more events
29 Jul 2014
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
09 Dec 2013
Registered office address changed from 23 Summerfield Village Court Ringstead Drive Wilmslow SK9 2TG England on 9 December 2013
09 Dec 2013
Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013
06 Dec 2013
Director's details changed for Mr Andrew Stephen Dowd on 6 December 2013
27 Aug 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-08-27