MAYFAIR TRUNK COMPANY LIMITED
Status | ACTIVE |
Company No. | 05294590 |
Category | Private Limited Company |
Incorporated | 23 Nov 2004 |
Age | 19 years, 5 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MAYFAIR TRUNK COMPANY LIMITED is an active private limited company with number 05294590. It was incorporated 19 years, 5 months, 4 days ago, on 23 November 2004. The company address is Unit 1, Orwell Court Unit 1, Orwell Court, Wickford, SS11 8YJ, Essex.
Company Fillings
Confirmation statement with updates
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-13
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2023
Action Date: 04 Oct 2023
Category: Address
Type: AD01
New address: Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ
Change date: 2023-10-04
Old address: Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE
Documents
Confirmation statement with updates
Date: 15 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Change to a person with significant control
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-13
Psc name: Mr Steven Jones
Documents
Change person secretary company with change date
Date: 13 Nov 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Steven Jones
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 13 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-13
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 13 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-13
Documents
Change person director company with change date
Date: 21 Oct 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-08
Officer name: Mr Steven Jones
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 11 Dec 2015
Action Date: 13 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-13
Documents
Termination director company with name termination date
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Feridun Kemal Gokay
Termination date: 2014-11-12
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 29 Jan 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Date: 2013-12-31
Capital : 200 GBP
Documents
Capital allotment shares
Date: 29 Jan 2014
Action Date: 31 Dec 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Change registered office address company with date old address
Date: 21 Dec 2010
Action Date: 21 Dec 2010
Category: Address
Type: AD01
Old address: 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE
Change date: 2010-12-21
Documents
Legacy
Date: 13 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Old address: Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom
Change date: 2010-02-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Capital allotment shares
Date: 04 Dec 2009
Action Date: 25 Nov 2009
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2009-11-25
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 19/12/2008 from jubilee house the drive great warley brentwood essex CM13 3FR
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 18/10/06 from: 14 white tree court south woodham ferrers essex CM3 7AL
Documents
Legacy
Date: 25 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 06/06/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Apr 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE ADMINISTRATIVE OFFICE GLEBE FARM, WHITEMOOR LANE,REDDITCH,B96 6NT
Number: | 08210560 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 HIGH STREET,INVERNESS SHIRE,PH33 6DG
Number: | SC055519 |
Status: | ACTIVE |
Category: | Private Limited Company |
JLT PENSIONS ADMINISTRATION HOLDINGS LIMITED
THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW
Number: | 07759224 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMORK CONTRACTING SERVICES LIMITED
13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 05352516 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VISION BUILDING,DUNDEE,DD1 4QB
Number: | SC342573 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09099041 |
Status: | ACTIVE |
Category: | Private Limited Company |