MINERAL EXTRACTION AND HANDLING LIMITED
Status | ACTIVE |
Company No. | 03258359 |
Category | Private Limited Company |
Incorporated | 27 Sep 1996 |
Age | 27 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MINERAL EXTRACTION AND HANDLING LIMITED is an active private limited company with number 03258359. It was incorporated 27 years, 8 months, 4 days ago, on 27 September 1996. The company address is Aberpergwm Colliery Aberpergwm Colliery, Neath, SA11 5AJ, West Glamorgan.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Accounts with accounts type dormant
Date: 11 Apr 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 22 Dec 2022
Action Date: 30 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 27 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-27
Documents
Change account reference date company previous extended
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-12-30
New date: 2021-12-31
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 30 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Loughran
Appointment date: 2022-07-30
Documents
Appoint person director company with name date
Date: 09 Aug 2022
Action Date: 30 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-30
Officer name: Mr Michael Oliver Loughran
Documents
Notification of a person with significant control
Date: 04 Aug 2022
Action Date: 30 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-07-30
Psc name: Pergwm Holdings Limited
Documents
Cessation of a person with significant control
Date: 04 Aug 2022
Action Date: 30 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-30
Psc name: Future Carbons Limited
Documents
Mortgage satisfy charge full
Date: 01 Aug 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590006
Documents
Resolution
Date: 01 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-13
Psc name: Future Carbons Limited
Documents
Cessation of a person with significant control
Date: 25 May 2022
Action Date: 13 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Energybuild Resources Limited
Cessation date: 2022-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 May 2022
Action Date: 18 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032583590006
Charge creation date: 2022-05-18
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590003
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590005
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590002
Documents
Change account reference date company previous shortened
Date: 22 Dec 2021
Action Date: 30 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-30
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 27 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-27
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 27 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-27
Documents
Resolution
Date: 28 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2020
Action Date: 24 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-24
Charge number: 032583590005
Documents
Mortgage satisfy charge full
Date: 25 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590004
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 19 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Sep 2019
Action Date: 23 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032583590004
Charge creation date: 2019-08-23
Documents
Mortgage satisfy charge full
Date: 03 May 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 032583590001
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2019
Action Date: 20 Dec 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032583590003
Charge creation date: 2018-12-20
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 May 2018
Action Date: 23 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-23
Charge number: 032583590002
Documents
Notification of a person with significant control
Date: 13 Apr 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Energybuild Resources Limited
Notification date: 2018-03-16
Documents
Cessation of a person with significant control
Date: 13 Apr 2018
Action Date: 16 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Speciality Carbons Limited
Cessation date: 2018-03-16
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Speciality Carbons Limited
Notification date: 2018-03-15
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Stickel
Termination date: 2018-03-15
Documents
Cessation of a person with significant control
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Stickel
Cessation date: 2018-03-15
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr Thomas William Davies
Documents
Appoint person director company with name date
Date: 27 Mar 2018
Action Date: 15 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-15
Officer name: Mr Morgan Rhidian Davies
Documents
Confirmation statement with no updates
Date: 30 Oct 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2017
Action Date: 06 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 032583590001
Charge creation date: 2017-02-06
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 26 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-09
Officer name: Christopher John Daniels
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 03 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-16
Officer name: Karl Llewellyn Picton-Jones
Documents
Termination secretary company with name termination date
Date: 11 Aug 2014
Action Date: 16 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Llewellyn Picton-Jones
Termination date: 2014-05-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Stickel
Documents
Legacy
Date: 05 Nov 2013
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM01 was removed from the public register on 02/01/2014 as it is invalid or ineffective
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Stickel
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Daniels
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 27 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-27
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: Aberpergwm Colliery Engine Cottage Site Glynneath, Neath West Glamorgan SA11 5TY
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 27 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-27
Documents
Change account reference date company current shortened
Date: 11 Apr 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-03-31
New date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 27 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-27
Documents
Accounts with accounts type dormant
Date: 09 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 02 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Appoint person secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karl Llewellyn Picton-Jones
Documents
Termination secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alwyn Davey
Documents
Change account reference date company current shortened
Date: 05 Mar 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 27 Sep 2007
Category: Annual-return
Type: AR01
Made up date: 2007-09-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 27 Sep 2008
Category: Annual-return
Type: AR01
Made up date: 2008-09-27
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 27 Sep 2006
Category: Annual-return
Type: AR01
Made up date: 2006-09-27
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 27 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-27
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2007 to 30/06/2007
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/09/06; full list of members
Documents
Legacy
Date: 03 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 05/12/06 from: glyn bedwas farm crynant neath SA10 8ST
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 28 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/09/02; full list of members
Documents
Some Companies
A.S.H.(UK) PROCESS SERVERS LIMITED
3 THE OAK TREE,LICHFIELD,WS13 8EY
Number: | 06501289 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN MORFA CYCLING ASSOCIATION (MARSH TRACKS) LIMITED
MARSH TRACKS OFFICE,RHYL,LL18 2AD
Number: | 07176753 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LIN GUO HEALTH CONSULTANCY LTD
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10422242 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CHENISTON GARDENS,LONDON,W8 6TG
Number: | 05940658 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LAWSON CRESCENT,SOUTH QUEENSFERRY,EH30 9JE
Number: | SC599642 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEVELEY PARK STUD,NEWMARKET,CB8 9DD
Number: | 02271693 |
Status: | ACTIVE |
Category: | Private Limited Company |