MELLITA LIMITED

Linden Mill Linden Mill, Hebden Bridge, HX7 7DP, England
StatusACTIVE
Company No.05984939
CategoryPrivate Limited Company
Incorporated01 Nov 2006
Age17 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

MELLITA LIMITED is an active private limited company with number 05984939. It was incorporated 17 years, 6 months, 4 days ago, on 01 November 2006. The company address is Linden Mill Linden Mill, Hebden Bridge, HX7 7DP, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Nov 2023

Action Date: 01 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Bintliff

Change date: 2022-01-18

Documents

View document PDF

Change person secretary company with change date

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-01-17

Officer name: Susan Mary Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: Linden Mill Linden Road Hebden Bridge HX7 7DP

Change date: 2021-11-15

Old address: Woodentops Savile Road Hebden Bridge West Yorkshire HX7 6nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Address

Type: AD01

Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT

Change date: 2014-08-04

New address: Woodentops Savile Road Hebden Bridge West Yorkshire HX7 6ND

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-21

Old address: C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-21

Officer name: Susan Mary Watts

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-21

Officer name: Philip John Bintliff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Statement of affairs

Date: 08 Jan 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 12/12/07--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 23/11/06 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 01 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A M G ENGINEERING SOLUTIONS LIMITED

PITTENKERRIE,BANCHORY,AB31 4DB

Number:SC385642
Status:ACTIVE
Category:Private Limited Company

BUTLERS VEHICLE SOLUTIONS LTD

3 CHILLINGTON WAY,STOKE ON TRENT,ST6 8GJ

Number:06157611
Status:ACTIVE
Category:Private Limited Company

FIRETECNICS SYSTEMS LIMITED

328 ST. JAMES'S ROAD,LONDON,SE1 5JX

Number:02352371
Status:ACTIVE
Category:Private Limited Company

JUDITH PLANT LIMITED

22 FIR TREE AVENUE,CHESHIRE,WA16 8NF

Number:05773149
Status:ACTIVE
Category:Private Limited Company

KADENCE PROPERTY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10869856
Status:ACTIVE
Category:Private Limited Company

THE BROADLEAF GROUP LIMITED

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:11168716
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