MHS RADIATORS LIMITED
Status | ACTIVE |
Company No. | 01845418 |
Category | Private Limited Company |
Incorporated | 04 Sep 1984 |
Age | 39 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MHS RADIATORS LIMITED is an active private limited company with number 01845418. It was incorporated 39 years, 8 months, 27 days ago, on 04 September 1984. The company address is Unit 4 Genesis Unit 4 Genesis, Basildon, SS14 3WF, Essex.
Company Fillings
Mortgage satisfy charge full
Date: 22 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-21
Charge number: 018454180004
Documents
Accounts with accounts type small
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type small
Date: 29 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 23 Sep 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-28
Officer name: Mr Alexander Kevin Bradley
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person secretary company with change date
Date: 01 Jun 2021
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-31
Officer name: Martin Jonathan Smith
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Change sail address company with old address new address
Date: 28 May 2021
Category: Address
Type: AD02
Old address: 150 Aldersgate Street London EC1A 4AB
New address: 55 Baker Street London W1U 8EW
Documents
Change to a person with significant control
Date: 19 May 2021
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Modular Heating Group Limited
Change date: 2019-10-24
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 28 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-28
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Address
Type: AD01
Old address: 3 Juniper West Fenton Way Southfields Business Park Basildon Essex SS15 6SJ
Change date: 2019-10-31
New address: Unit 4 Genesis Endeavour Drive Basildon Essex SS14 3WF
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Bradley
Change date: 2019-02-20
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-20
Officer name: Ian Paul Bradley
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 28 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-28
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 28 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-28
Documents
Accounts with accounts type full
Date: 18 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Move registers to sail company with new address
Date: 23 Jun 2016
Category: Address
Type: AD03
New address: 150 Aldersgate Street London EC1A 4AB
Documents
Change sail address company with old address new address
Date: 23 Jun 2016
Category: Address
Type: AD02
New address: 150 Aldersgate Street London EC1A 4AB
Old address: 150 Aldersgate Street London EC1A 4AB
Documents
Change sail address company with old address new address
Date: 07 Jun 2016
Category: Address
Type: AD02
New address: 150 Aldersgate Street London EC1A 4AB
Old address: Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 28 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-28
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian Paul Bradley
Change date: 2015-05-19
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-19
Officer name: Mr Kevin Paul Mainstone
Documents
Accounts with accounts type full
Date: 26 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 20 Apr 2015
Action Date: 12 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-12
Officer name: John Harold Bradley
Documents
Accounts with accounts type full
Date: 29 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2014
Action Date: 28 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-28
Documents
Change sail address company with old address
Date: 08 Jul 2013
Category: Address
Type: AD02
Old address: C/O Chantrey Vellacott Dfk Saffron House 15 Park Street Croydon CR0 1YD England
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type full
Date: 24 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martin Jonathan Smith
Documents
Termination secretary company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Buckle
Documents
Termination director company with name
Date: 27 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Buckle
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 02 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 24 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type full
Date: 20 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Change sail address company with old address
Date: 31 May 2011
Category: Address
Type: AD02
Old address: C/O Chantrey Vellacott Dfk 17 Lansdowne Road Croydon Surrey CR0 2BX England
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Move registers to sail company
Date: 22 Jun 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jun 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Buckle
Change date: 2010-05-28
Documents
Accounts with accounts type full
Date: 17 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 13 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/09; full list of members
Documents
Accounts with accounts type full
Date: 22 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/08; full list of members
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin mainstone / 01/09/2007
Documents
Accounts with accounts type full
Date: 30 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 31 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/07; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: 35 nobel square burnt mills industrial estate basildon essex SS13 1LT
Documents
Accounts with accounts type full
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/05/06; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/05; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/04; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/03; full list of members
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/01; full list of members
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/00; full list of members
Documents
Resolution
Date: 10 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 08 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/98; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/97; no change of members
Documents
Legacy
Date: 07 Feb 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 09 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 26 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 11 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/96; no change of members
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/95; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 27 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 07 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/05/94; no change of members
Documents
Some Companies
A W A BUSINESS SERVICES LIMITED
20 WINCHCOMBE ROAD,WARWICKSHIRE,B49 6QL
Number: | 04338391 |
Status: | ACTIVE |
Category: | Private Limited Company |
AKJ BRICKWORK SPECIALISTS LIMITED
EPIC,NUNEATON,CV10 7RH
Number: | 08246035 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 169,CHADWELL HEATH,RM6 6AX
Number: | 11850656 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 TANSLEY ROAD,CHESTERFIELD,S42 5JZ
Number: | 05146839 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ROSSLAND ROAD,RAMSGATE,CT12 6JJ
Number: | 11743268 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB
Number: | 10811565 |
Status: | ACTIVE |
Category: | Private Limited Company |