MOTOR NEURONE DISEASE (SALES) LIMITED
Status | ACTIVE |
Company No. | 01989172 |
Category | Private Limited Company |
Incorporated | 13 Feb 1986 |
Age | 38 years, 3 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Linda Mary Cherrington
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Coleman
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sally Elizabeth Light
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Waters
Documents
Termination secretary company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alasdair Mcleish
Documents
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
Appoint person secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alasdair Mcleish
Documents
Termination secretary company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirstine Knox
Documents
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
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Henry Gray
Documents
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
Appoint person director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Anne Christine Bulford
Documents
Termination director company with name
Date: 26 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gray
Documents
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
Appoint person secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Kirstine Knox
Documents
Termination secretary company with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Watkins
Documents
Appoint person director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Wainwright Todd
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Graham
Documents
Appoint person director company with name
Date: 01 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Jean Heather Waters
Documents
Termination director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Horwell
Documents
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
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
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
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
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
Legacy
Date: 23 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/09; full list of members
Documents
Legacy
Date: 23 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / malcolm watkins / 01/05/2009
Documents
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
Legacy
Date: 01 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr alan horwell
Documents
Resolution
Date: 19 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Legacy
Date: 21 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john ridley
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr david henry gray
Documents
Legacy
Date: 03 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alastair johnston
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/07; full list of members
Documents
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
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/06; full list of members
Documents
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
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/05; full list of members
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/04; full list of members
Documents
Some Companies
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 |
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 |
C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY
Number: | SC442524 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 09669628 |
Status: | ACTIVE |
Category: | Private Limited Company |