MAY CONTRACTS LIMITED
KIDERMINSTER C P L BUILDING & CIVIL ENGINEERING LIMITED

Hellopages » Worcestershire » Wyre Forest » DY11 6RE

Company number 05132592
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address C/O HARRIS YOUNG AND BEATTIE, 1 FRANCHISE STREET, KIDERMINSTER, WORCESTERSHIRE, DY11 6RE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Company name changed c p l building & civil engineering LIMITED\certificate issued on 05/04/17 RES15 ‐ Change company name resolution on 2017-02-14 ; Change of name notice; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of MAY CONTRACTS LIMITED are www.maycontracts.co.uk, and www.may-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Blakedown Rail Station is 3.9 miles; to Hagley Rail Station is 5.5 miles; to Stourbridge Junction Rail Station is 6.9 miles; to Droitwich Spa Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.May Contracts Limited is a Private Limited Company. The company registration number is 05132592. May Contracts Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of May Contracts Limited is C O Harris Young and Beattie 1 Franchise Street Kiderminster Worcestershire Dy11 6re. . MOCKBLE, Paula Monica is a Secretary of the company. MOCKBLE, Vance is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MOCKBLE, Paula Monica
Appointed Date: 19 May 2004

Director
MOCKBLE, Vance
Appointed Date: 19 May 2004
64 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

MAY CONTRACTS LIMITED Events

05 Apr 2017
Company name changed c p l building & civil engineering LIMITED\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-02-14

05 Apr 2017
Change of name notice
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 4

27 May 2016
Secretary's details changed for Paula Monica Mockble on 27 May 2016
...
... and 26 more events
03 Jun 2004
New director appointed
03 Jun 2004
New secretary appointed
20 May 2004
Secretary resigned
20 May 2004
Director resigned
19 May 2004
Incorporation