Company NameB.Melling Building Contractors And Shop Fitters Ltd
DirectorsDavid Peter Hughes and Karen Hughes
Company StatusActive
Company Number04563809
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Peter Hughes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address5300 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
Director NameMrs Karen Hughes
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address5300 Lakeside Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
Director NameBrian Melling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address42 Clifford Road
Poynton
Cheshire
SK12 1HY
Secretary NameJanice Melling
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address42 Clifford Road
Poynton
Stockport
Cheshire
SK12 1HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebmelling.co.uk
Email address[email protected]
Telephone0161 2466130
Telephone regionManchester

Location

Registered Address5300 Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GP
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

106 at £1D.h. Contractors & Shopfitters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,576,379
Cash£3,541,083
Current Liabilities£943,914

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
10 June 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
6 October 2021Change of details for D H Contractors & Shopfitters Ltd as a person with significant control on 29 June 2021 (2 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
29 June 2021Registered office address changed from Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 29 June 2021 (1 page)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
29 October 2019Change of details for D H Contractors & Shopfitters Ltd as a person with significant control on 29 October 2019 (2 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
13 March 2019Registered office address changed from Pure Offices Brooks Drive Cheadle Royal Business Park Stockport Cheshire SK7 4RY England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 13 March 2019 (1 page)
20 December 2018Registered office address changed from 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP to Pure Offices Brooks Drive Cheadle Royal Business Park Stockport Cheshire SK7 4RY on 20 December 2018 (1 page)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 September 2017Cessation of David Peter Hughes as a person with significant control on 1 April 2017 (1 page)
18 September 2017Cessation of Karen Hughes as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of David Peter Hughes as a person with significant control on 18 September 2017 (1 page)
18 September 2017Cessation of Karen Hughes as a person with significant control on 1 April 2017 (1 page)
15 September 2017Notification of Karen Hughes as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Notification of Karen Hughes as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Notification of David Peter Hughes as a person with significant control on 1 April 2017 (2 pages)
15 September 2017Notification of David Peter Hughes as a person with significant control on 1 April 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 106
(4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 106
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
10 March 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
5 January 2015Termination of appointment of Janice Melling as a secretary on 18 December 2014 (2 pages)
5 January 2015Appointment of Karen Hughes as a director on 18 December 2014 (3 pages)
5 January 2015Termination of appointment of Brian Melling as a director on 18 December 2014 (2 pages)
5 January 2015Termination of appointment of Brian Melling as a director on 18 December 2014 (2 pages)
5 January 2015Appointment of David Peter Hughes as a director on 18 December 2014 (3 pages)
5 January 2015Termination of appointment of Janice Melling as a secretary on 18 December 2014 (2 pages)
5 January 2015Appointment of David Peter Hughes as a director on 18 December 2014 (3 pages)
5 January 2015Appointment of Karen Hughes as a director on 18 December 2014 (3 pages)
24 November 2014Registered office address changed from 42 Clifford Road Poynton Cheshire SK12 1HY to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 42 Clifford Road Poynton Cheshire SK12 1HY to 5300 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GP on 24 November 2014 (1 page)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 106
(4 pages)
10 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 106
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
24 March 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 106
(4 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 106
(4 pages)
2 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
2 March 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
19 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Brian Melling on 10 October 2009 (2 pages)
19 November 2009Director's details changed for Brian Melling on 10 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
20 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
29 October 2008Return made up to 16/10/08; full list of members (4 pages)
29 October 2008Return made up to 16/10/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
6 November 2007Return made up to 16/10/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
8 November 2006Return made up to 16/10/06; full list of members (3 pages)
8 November 2006Return made up to 16/10/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
6 April 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
1 November 2005Return made up to 16/10/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 April 2005Ad 14/04/05--------- £ si 6@1=6 £ ic 100/106 (2 pages)
22 April 2005Ad 14/04/05--------- £ si 6@1=6 £ ic 100/106 (2 pages)
5 November 2004Return made up to 16/10/04; full list of members (6 pages)
5 November 2004Return made up to 16/10/04; full list of members (6 pages)
8 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
8 May 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
8 May 2004Accounting reference date extended from 31/10/03 to 30/11/03 (1 page)
8 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 December 2003Return made up to 16/10/03; full list of members (6 pages)
2 December 2003Return made up to 16/10/03; full list of members (6 pages)
4 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 December 2002Ad 25/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New secretary appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)