You are here: bizstats.co.uk > a-z index > M list > MR list

Mrx Dormant Company Limited BIRMINGHAM


Mrx Dormant Company Limited is a private limited company located at Rectory Court Old Rectory Lane, Alvechurch, Birmingham B48 7SX. Incorporated on 1983-10-19, this 40-year-old company is run by 2 directors.
Director Caroline G., appointed on 13 January 2012. Director Andrew R., appointed on 16 July 2008.
The company is classified as "dormant company" (Standard Industrial Classification code: 99999). According to CH data there was a name change on 2010-09-15 and their previous name was Weston Body Hardware Limited. Likewise, the statutory accounts were filed on 31 December 2011 and the next filing should be sent on 30 September 2013.

Mrx Dormant Company Limited Address / Contact

Office Address Rectory Court Old Rectory Lane
Office Address2 Alvechurch
Town Birmingham
Post code B48 7SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762806
Date of Incorporation Wed, 19th Oct 1983
Industry Dormant Company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2013 (3863 days after)
Account last made up date Sat, 31st Dec 2011
Next confirmation statement due date Wed, 21st Jun 2017 (2017-06-21)
Return last made up date Thu, 7th Jun 2012

Company staff

Caroline G.

Position: Director

Appointed: 13 January 2012

Andrew R.

Position: Director

Appointed: 16 July 2008

Peter W.

Position: Director

Resigned: 31 May 2001

Eileen W.

Position: Director

Resigned: 10 December 1993

Nicholas L.

Position: Secretary

Appointed: 31 October 2009

Resigned: 28 September 2012

Nicholas L.

Position: Director

Appointed: 31 October 2009

Resigned: 10 December 2012

Michael S.

Position: Secretary

Appointed: 17 July 2008

Resigned: 31 October 2009

Jeffrey E.

Position: Director

Appointed: 23 May 2005

Resigned: 31 March 2008

Darren F.

Position: Secretary

Appointed: 25 May 2004

Resigned: 17 July 2008

Richard A.

Position: Director

Appointed: 01 June 2001

Resigned: 12 October 2007

Alan M.

Position: Director

Appointed: 17 December 1993

Resigned: 30 June 2003

Royston S.

Position: Director

Appointed: 10 December 1993

Resigned: 31 May 2010

Eric M.

Position: Director

Appointed: 10 December 1993

Resigned: 23 May 2005

Terry J.

Position: Director

Appointed: 10 December 1993

Resigned: 25 May 2004

Terry J.

Position: Secretary

Appointed: 10 December 1993

Resigned: 25 May 2004

Company previous names

Weston Body Hardware September 15, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Accounts for a dormant company made up to 31st December 2011
filed on: 26th, September 2012
Free Download (7 pages)

Company search

Advertisements