MCE HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05573899 |
Category | Private Limited Company |
Incorporated | 26 Sep 2005 |
Age | 18 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MCE HOLDINGS LIMITED is an active private limited company with number 05573899. It was incorporated 18 years, 8 months, 7 days ago, on 26 September 2005. The company address is 28 Harrow Way 28 Harrow Way, Maidstone, ME14 5TU, Kent, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 24 Jan 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Certificate change of name company
Date: 13 Jun 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed up and becoming LIMITED\certificate issued on 13/06/23
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Termination secretary company with name termination date
Date: 12 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-09-30
Officer name: Secretarial Agents Limited
Documents
Accounts with accounts type dormant
Date: 01 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type dormant
Date: 23 Oct 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carol Lesley Jung
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 21 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Accounts with accounts type dormant
Date: 14 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type dormant
Date: 27 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Lesley Jung
Change date: 2016-11-12
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcel Jung
Change date: 2016-11-12
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-12
Officer name: Mr Marcel Jung
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2016
Action Date: 12 Nov 2016
Category: Address
Type: AD01
New address: 28 Harrow Way Weavering Maidstone Kent ME14 5TU
Old address: 28 Harrow Way, Weavering Maidstone Kent ME14 5TU
Change date: 2016-11-12
Documents
Change person director company with change date
Date: 12 Nov 2016
Action Date: 12 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Carol Lesley Jung
Change date: 2016-11-12
Documents
Accounts with accounts type dormant
Date: 12 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type dormant
Date: 21 Oct 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type dormant
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type dormant
Date: 09 Oct 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type dormant
Date: 12 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change corporate secretary company with change date
Date: 27 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Secretarial Agents Limited
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 22 Oct 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Accounts with accounts type dormant
Date: 24 Oct 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HILLHOUSE BUSINESS PARK,THORNTON CLEVELEYS,FY5 4QD
Number: | 11272099 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIA PETROLEUM INVESTMENT COMPANY LIMITED
10 CLEVELAND SQUARE,LONDON,W2 6DH
Number: | 10192633 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NORTH LANE,SCARBOROUGH,YO11 3RZ
Number: | 09520570 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AMBLESIDE AVENUE,LONDON,SW16 6AD
Number: | 11632355 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COLEHILL CRESCENT,BOURNEMOUTH,BH9 3QQ
Number: | 11391764 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEDDINGTON ENTERPRISES LIMITED
43 TEDDINGTON PARK ROAD,TEDDINGTON,TW11 8NB
Number: | 09585308 |
Status: | ACTIVE |
Category: | Private Limited Company |