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
-
Check the company
-
UK
-
Blackpool
- 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.