Check the

MIRUS CONSTRUCTION LIMITED

Company
MIRUS CONSTRUCTION LIMITED (05747571)

MIRUS CONSTRUCTION

Phone: 01285 656 555
A⁺ rating

KEY FINANCES

Year
2017
Assets
£196.39k ▲ £7.42k (3.92 %)
Cash
£23.12k ▲ £14.6k (171.39 %)
Liabilities
£76.31k ▲ £39.77k (108.83 %)
Net Worth
£120.08k ▼ £-32.35k (-21.22 %)

REGISTRATION INFO

Company name
MIRUS CONSTRUCTION LIMITED
Company number
05747571
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 2006
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
mirus-construction.co.uk
Phones
01285 656 555
Registered Address
UNIT 10 COLLEGE FARM BUILDINGS,
TETBURY ROAD,
CIRENCESTER,
GLOUCESTERSHIRE,
ENGLAND,
GL7 6PY

ECONOMIC ACTIVITIES

41201
Construction of commercial buildings

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 102

See Also


Last update 2018

MIRUS CONSTRUCTION LIMITED DIRECTORS

Kate Elizabeth Smith

  Acting
Appointed
30 June 2012
Role
Secretary
Address
6 Peachley Gardens, Lower Broadheath, Worcestershire, United Kingdom, WR2 6QS
Name
SMITH, Kate Elizabeth

Matthew James Riley

  Acting PSC
Appointed
17 March 2006
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Unit 1, 3 Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, GL7 1YT
Country Of Residence
England
Name
RILEY, Matthew James
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Adam Kirby Smith

  Acting PSC
Appointed
17 March 2006
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Unit 1, 3 Wilkinson Road, Love Lane Industrial Estate, Cirencester, Gloucestershire, United Kingdom, GL7 1YT
Name
SMITH, Adam Kirby
Notified On
30 June 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Phillip John Garland

  Resigned
Appointed
17 March 2006
Resigned
30 June 2012
Role
Secretary
Address
Oldeways Cottage, 56 Wick Hill, Bremhill, Calne, SN11 9LQ
Name
GARLAND, Phillip John

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
17 March 2006
Resigned
17 March 2006
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Phillip John Garland

  Resigned
Appointed
17 March 2006
Resigned
30 June 2012
Occupation
Director
Role
Director
Age
44
Nationality
British
Address
Oldeways Cottage, 56 Wick Hill, Bremhill, Calne, SN11 9LQ
Country Of Residence
England
Name
GARLAND, Phillip John

REVIEWS


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