MEERSBROOK ENTERPRISE CENTRE LIMITED
Status | ACTIVE |
Company No. | 01477337 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 05 Feb 1980 |
Years | 39 years, 10 months and 2 days |
SUMMARY
MEERSBROOK ENTERPRISE CENTRE LIMITED is an active private limited company with number 01477337. It was incorporated 39 years, 10 months and 2 days ago, on 05 February 1980. The company address is Unit 4 Meersbrook Centre, Sheffield, S8 9FT 19 Valley Road, Sheffield, South Yorkshire and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for MEERSBROOK ENTERPRISE CENTRE LIMITED is 'Other letting and operating of own or leased real estate ' (68209). The accounting category is 'Total Exemption Full', last accounts made up to 30 September 2017 next accounts are due by 30 June 2019.
OVERVIEW
Accounts | |
Reference Day | 30 September |
Next due date | 30 Jun 2019 |
Last made up | 30 Sep 2017 |
Category | TOTAL EXEMPTION FULL |
Returns Due Date | 22 Nov 2016 |
Returns Last Date | 25 Oct 2015 |
Nature of business (SIC) | |
68209 | Other letting and operating of own or leased real estate |
Mortgages | |
Num. Charges | 3 |
Outstanding | 2 |
Part. Satisfied | 0 |
Satisfied | 1 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
RENSHAW-SMITH, Graham
Director
ACTIVE
Assigned on
Current time on role
RENSHAW-SMITH, Julie
Director
ACTIVE
Assigned on 02 Jul 2013
Current time on role 6 years, 5 months and 5 days
RENSHAW-SMITH, Sarah Elizabeth
Director
ACTIVE
Assigned on 23 Jun 2011
Current time on role 8 years, 5 months and 14 days
MARRISON, Anna Victoria
Secretary
RESIGNED
Assigned on 13 Jan 2003
Resigned on 08 Oct 2014
Time on role 11 years, 8 months and 26 days
RENSHAW-SMITH, Graham
Secretary
RESIGNED
Assigned on
Resigned on 21 Jun 2000
Time on role 19 years, 5 months and 16 days
RICHARDSON, Clare Louise
Secretary
RESIGNED
Assigned on 21 Jun 2000
Resigned on 13 Jan 2003
Time on role 2 years, 6 months and 22 days
BALFOUR, Mark Robin, Hon
Director
RESIGNED
Assigned on
Resigned on 30 Sep 1995
Time on role 24 years, 2 months and 7 days
BALFOUR, Nancy
Director
RESIGNED
Assigned on 18 Oct 1995
Resigned on 09 Oct 1997
Time on role 1 year, 11 months and 22 days
RENSHAW-SMITH, Betty Diana
Director
RESIGNED
Assigned on 30 Sep 1995
Resigned on 10 May 2013
Time on role 17 years, 7 months and 10 days
CHARGES
3 charges registered
3 outstanding, 1 satisfied, 0 partially satisfied
Debenture
Created on 02 Jul 1998Delivered on 04 Jul 1998
Status Outstanding
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Legal mortgage
Created on 02 Jul 1998Delivered on 04 Jul 1998
Status Outstanding
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from samara limited to the chargee on any account whatsoever
Short Particulars
Meersbrook works valley road heeley sheffield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Legal mortgage
Created on 24 Nov 1981Delivered on 09 Dec 1981
Status Fully-satisfied
Satisfied on 28 Jul 1998
Persons Entitled
National Westminster Bank LTD
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Meers brook works valley road sheffield and land on the south east side of bradbury street sheffield south yorkshire title nos syk 121106 syk 12198. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Transactions
View PDF