Meadway Design And Construction Limited
Private Limited Company
Meadway Design And Construction Limited
C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park
Hambridge Road
Newbury
Berkshire
RG14 5PF
Company Name | Meadway Design And Construction Limited |
---|
Company Status | Active |
---|
Company Number | 07747283 |
---|
Incorporation Date | 22 August 2011 (12 years, 8 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | John Ernest Powell and Margaret Elizabeth Shave |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 22 August 2023 (8 months ago) |
---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
---|
Registered Address | C/O Cms Carpets (Newbury) Limited Unit 3 , Newbury Trade Park Hambridge Road Newbury Berkshire RG14 5PF |
Shared Address | This company shares its address with 3 other companies |
Constituency | Newbury |
---|
Region | South East |
---|
County | Berkshire |
---|
Built Up Area | Newbury/Thatcham |
---|
Parish | Greenham |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
---|
Latest Return | 22 August 2023 (8 months ago) |
---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Construction |
---|
SIC 2007 (41202) | Construction of domestic buildings |
---|
22 August 2017 | Confirmation statement made on 22 August 2017 with no updates | 3 pages |
---|
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 | 3 pages |
---|
22 August 2016 | Confirmation statement made on 22 August 2016 with updates | 6 pages |
---|
5 May 2016 | Appointment of Mrs Margaret Elizabeth Shave as a director on 10 September 2015 | 2 pages |
---|
22 April 2016 | Registration of charge 077472830001, created on 22 April 2016 | 16 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1