Background WavePink WaveYellow Wave

MYERS CONSTRUCTION LIMITED (03014186)

MYERS CONSTRUCTION LIMITED (03014186) is an active UK company. incorporated on 25 January 1995. with registered office in Sutton Coldfield. The company operates in the Construction sector, engaged in construction of commercial buildings. MYERS CONSTRUCTION LIMITED has been registered for 31 years. Current directors include MYERS, Scott Westley.

Company Number
03014186
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 years
Address
Emmanuel Court, Sutton Coldfield, B73 6AZ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
MYERS, Scott Westley
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYERS CONSTRUCTION LIMITED

MYERS CONSTRUCTION LIMITED is an active company incorporated on 25 January 1995 with the registered office located in Sutton Coldfield. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. MYERS CONSTRUCTION LIMITED was registered 31 years ago.(SIC: 41201)

Status

active

Active since 31 years ago

Company No

03014186

LTD Company

Age

31 Years

Incorporated 25 January 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

RIPCORD LIMITED
From: 25 January 1995To: 23 June 1995
Contact
Address

Emmanuel Court Reddicroft Sutton Coldfield, B73 6AZ,

Previous Addresses

C/O Harben Barker Drayton Court Drayton Road Shirley Solihull West Midlands B90 4NG England
From: 27 January 2012To: 10 December 2013
55 Bedford Drive Sutton Coldfield West Midlands B75 6AX
From: 25 January 1995To: 27 January 2012
Timeline

4 key events • 1995 - 2012

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MYERS, Scott Westley

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1968
Director
Appointed 27 Jan 2012

GILES, William Michael

Resigned
52 Fredas Grove, BirminghamB17 0SY
Secretary
Appointed 25 Jan 1995
Resigned 18 Apr 1995

MYERS, Ruth Ann

Resigned
55 Bedford Drive, Sutton ColdfieldB75 6AX
Secretary
Appointed 03 Feb 2000
Resigned 27 Jan 2012

WARD, Michael James

Resigned
117 Portland Road, BirminghamB16 9QX
Secretary
Appointed 18 Apr 1995
Resigned 03 Feb 2000

BANNISTER, Clare Patricia

Resigned
74 Compton Road, StourbridgeDY9 0TH
Born March 1966
Director
Appointed 24 Feb 1995
Resigned 18 Apr 1995

GILES, William Michael

Resigned
52 Fredas Grove, BirminghamB17 0SY
Born June 1964
Director
Appointed 25 Jan 1995
Resigned 18 Apr 1995

MYERS, Martin Westley

Resigned
55 Bedford Drive, Sutton ColdfieldB75 6AX
Born July 1943
Director
Appointed 18 Apr 1995
Resigned 27 Jan 2012

WARD, Michael James

Resigned
117 Portland Road, BirminghamB16 9QX
Born January 1959
Director
Appointed 25 Jan 1995
Resigned 18 Apr 1995

Persons with significant control

1

Mr Scott Westley Myers

Active
Reddicroft, Sutton ColdfieldB73 6AZ
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Capital Allotment Shares
27 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2012
TM02Termination of Secretary
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 2001
AAAnnual Accounts
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
23 February 2000
288bResignation of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 December 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
20 March 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 June 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1995
224224
Memorandum Articles
16 May 1995
MEM/ARTSMEM/ARTS
Resolution
16 May 1995
RESOLUTIONSResolutions
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
88(2)R88(2)R
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation