Check the

MYRIAD CONTRACTS LIMITED

Company
MYRIAD CONTRACTS LIMITED (04859416)

MYRIAD CONTRACTS

Phone: 01253 400 373
B⁺ rating

ABOUT MYRIAD CONTRACTS LIMITED

We work with a large number of clients through a variety of procurement routes including, competitive tender, negotiation and tendered schedules of rates. We are the contracting partner of choice for a number of clients, designers and project managers.

Myriad Contracts won the ‘Blackpool Civic Trust Award’ in 2013 for the:

We are pleased to announce Myriad Contracts have just

We’re Here To Help Your Business

Myriad Contracts Group Ltd

Myriad Contracts Group Ltd are fully compliant with all Health & Safety regulations. All Site Foreman & Project Managers hold current & relevant certificates for first aid, S.M.S.T.S, CSCS cards etc. and as a business we employ a Health & Safety consultant to visit all sites in an advisory role.

Myriad Contracts are a registered “Safe Contractor” and we are also fully aware of our role and responsibilities under the site waste management regulations and CDM regulations.

We are an equal opportunities employer and all selection criteria and procedures are frequently reviewed to ensure that all individuals are selected, promoted and treated on the basis of their relevant capabilities.

KEY FINANCES

Year
2014
Assets
£3037.16k ▲ £998.23k (48.96 %)
Cash
£1112.71k ▲ £785.75k (240.32 %)
Liabilities
£3088.43k ▲ £813.23k (35.74 %)
Net Worth
£-51.26k ▼ £185.01k (-78.30 %)

REGISTRATION INFO

Company name
MYRIAD CONTRACTS LIMITED
Company number
04859416
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Aug 2003
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
www.myriadcontracts.co.uk
Phones
01253 400 373
Registered Address
MYRIAD HOUSE UNIT 6 SKYWAYS,
COMMERCIAL CAMPUS AMY JOHNSON,
WAY BLACKPOOL,
LANCASHIRE,
FY4 2RP

ECONOMIC ACTIVITIES

43390
Other building completion and finishing

THIS BUSINESS IN SOCIAL MEDIA

Instagram
View

LAST EVENTS

31 Aug 2016
Confirmation statement made on 7 August 2016 with updates
04 May 2016
Current accounting period extended from 31 December 2015 to 30 June 2016
11 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,100

CHARGES

12 September 2006
Status
Outstanding
Delivered
23 September 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

MYRIAD CONTRACTS LIMITED DIRECTORS

Simon David Sharp

  Acting
Appointed
07 November 2003
Role
Secretary
Address
1 Stocks Court, Heskin, Chorley, Lancashire, PR7 5LT
Name
SHARP, Simon David

Paul Boddis

  Acting PSC
Appointed
07 November 2003
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
22 Regent Avenue, Lytham, Lancashire, England, FY8 4AB
Country Of Residence
United Kingdom
Name
BODDIS, Paul
Notified On
7 August 2016
Nature Of Control
Has significant influence or control

Scott Mark Cuthbert

  Acting PSC
Appointed
05 January 2004
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
The Old Smithy, Cartford Lane, Little Eccleston, Preston, England, PR3 0YP
Country Of Residence
England
Name
CUTHBERT, Scott Mark
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

Peter James Durrans

  Acting PSC
Appointed
04 March 2004
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Station House, Station Road Grotton, Oldham, Lancashire, OL4 5QS
Country Of Residence
England
Name
DURRANS, Peter James
Notified On
7 August 2016
Nature Of Control
Has significant influence or control

Simon David Sharp

  Acting PSC
Appointed
07 November 2003
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Stocks Court, Heskin, Chorley, Lancashire, PR7 5LT
Country Of Residence
United Kingdom
Name
SHARP, Simon David
Notified On
30 June 2016
Nature Of Control
Has significant influence or control

DIALMODE SECRETARIES LIMITED

  Resigned
Appointed
07 August 2003
Resigned
07 November 2003
Role
Secretary
Address
22 Saint John Street, Manchester, Lancashire, M3 4EB
Name
DIALMODE SECRETARIES LIMITED

SUNLIGHT HOUSE NOMINEES LIMITED

  Resigned
Appointed
07 August 2003
Resigned
07 November 2003
Role
Director
Address
22 Saint John Street, Manchester, M3 4EB
Name
SUNLIGHT HOUSE NOMINEES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.