MOTOR NEURONE DISEASE (SALES) LIMITED

Francis Crick House Summerhouse Road Francis Crick House Summerhouse Road, Northampton, NN3 6BF, England
StatusACTIVE
Company No.01989172
CategoryPrivate Limited Company
Incorporated13 Feb 1986
Age38 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

MOTOR NEURONE DISEASE (SALES) LIMITED is an active private limited company with number 01989172. It was incorporated 38 years, 3 months, 17 days ago, on 13 February 1986. The company address is Francis Crick House Summerhouse Road Francis Crick House Summerhouse Road, Northampton, NN3 6BF, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Curry

Appointment date: 2023-01-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Usman Awais Khan

Change date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Elizabeth Light

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-27

Officer name: Dr Usman Awais Khan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-27

Officer name: Richard John Coleman

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mr James Daniel Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Kidd

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

New address: Francis Crick House Summerhouse Road Moulton Park Industrial Estate Northampton NN3 6BF

Old address: David Niven House 10/15 Notre Dame Mews Northampton NN1 2BG

Change date: 2020-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Andrew Chapman

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Chapman

Appointment date: 2019-09-16

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Neil Andrew Fray

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-16

Officer name: Neil Fray

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Henry Gray

Termination date: 2019-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-13

Officer name: Charlotte Jane Layton

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-02

Officer name: Mr Neil Fray

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alun Wynne Owen

Termination date: 2018-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-12

Officer name: Mr Neil Andrew Fray

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 12 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-12

Officer name: David John Oldham

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Oldham

Appointment date: 2017-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Jane Layton

Appointment date: 2017-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-09

Officer name: Mr Timothy Charles Kidd

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Linda Mary Cherrington

Termination date: 2017-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2017

Action Date: 09 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leonard Ranson

Termination date: 2017-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-09

Officer name: Mr David Henry Gray

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 18 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-25

Officer name: Anne Christine Bulford

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2016

Action Date: 25 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-25

Officer name: Mr Michael Leonard Ranson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2015

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-30

Officer name: Ms Anne Christine Bulford

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alun Wynne Owen

Appointment date: 2014-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 13 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-13

Officer name: Mark Wainwright Todd

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Linda Mary Cherrington

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Coleman

Documents

View document PDF

Appoint person director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sally Elizabeth Light

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Waters

Documents

View document PDF

Termination secretary company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair Mcleish

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alasdair Mcleish

Documents

View document PDF

Termination secretary company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirstine Knox

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Henry Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Christine Bulford

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gray

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Kirstine Knox

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Watkins

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wainwright Todd

Documents

View document PDF

Termination director company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Graham

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jean Heather Waters

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Horwell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr David Henry Gray

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Alan Horwell

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Malcolm Geoffrey Watkins

Change date: 2009-10-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / malcolm watkins / 01/05/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr alan horwell

Documents

View document PDF

Resolution

Date: 19 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john ridley

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr david henry gray

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alastair johnston

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF


Some Companies

CAPIVEST GROUP LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09939281
Status:ACTIVE
Category:Private Limited Company

COMPUTEACH INTERNATIONAL LIMITED

BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:01242854
Status:LIQUIDATION
Category:Private Limited Company

DKI SOLUTIONS LIMITED

11 LAPWING AVENUE,GLASGOW,G66 3DJ

Number:SC453053
Status:ACTIVE
Category:Private Limited Company

EVANS PUB OPERATING COMPANY LIMITED

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:11442299
Status:ACTIVE
Category:Private Limited Company

GREENLAW KLEEN LIMITED

C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC442524
Status:LIQUIDATION
Category:Private Limited Company

IPTE TRAFFIC SOLUTIONS LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:09669628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source