MEXTRU LIMITED
Status | ACTIVE |
Company No. | 05999054 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MEXTRU LIMITED is an active private limited company with number 05999054. It was incorporated 17 years, 6 months, 23 days ago, on 15 November 2006. The company address is Seven Grange Lane Seven Grange Lane, Northampton, NN6 9AP, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination secretary company with name termination date
Date: 05 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-01
Officer name: Emma Pendrill
Documents
Cessation of a person with significant control
Date: 05 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Pendrill
Cessation date: 2023-04-01
Documents
Change to a person with significant control
Date: 27 Oct 2022
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Emma Pendrill
Change date: 2020-01-06
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jennifer Mary Bradley
Change date: 2020-01-06
Documents
Change to a person with significant control
Date: 26 Oct 2022
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Richard Pendrill
Change date: 2020-01-06
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-06
Psc name: Emma Pendrill
Documents
Notification of a person with significant control
Date: 26 Oct 2022
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Mary Bradley
Notification date: 2020-01-06
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Mr Stephen Bradley
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2022
Action Date: 25 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-25
Old address: Unit 8 Hazel Road Four Marks Alton GU34 5EY England
New address: Seven Grange Lane Pitsford Northampton NN6 9AP
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-02
New address: Unit 8 Hazel Road Four Marks Alton GU34 5EY
Old address: Chanctonbury 107 Forest Road Whitehill Bordon Hampshire GU35 9BA England
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2020
Action Date: 04 May 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059990540001
Charge creation date: 2020-05-04
Documents
Termination director company with name termination date
Date: 13 Feb 2020
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Pendrill
Termination date: 2020-02-01
Documents
Cessation of a person with significant control
Date: 13 Feb 2020
Action Date: 01 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-01
Psc name: Emma Pendrill
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Confirmation statement with updates
Date: 27 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Old address: 1 Foxglade Walldown Road Whitehill Bordon Hampshire GU35 9AA
New address: Chanctonbury 107 Forest Road Whitehill Bordon Hampshire GU35 9BA
Change date: 2018-11-14
Documents
Resolution
Date: 03 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-11
Officer name: Director Philip Richard Pendrill
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sandwiches LIMITED\certificate issued on 24/11/10
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Termination director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Rayward
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Director Philip Richard Pendrill
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-08
Officer name: Emma Pendrill
Documents
Change registered office address company with date old address
Date: 08 Jan 2010
Action Date: 08 Jan 2010
Category: Address
Type: AD01
Old address: Unit 2 Hampers Common Industrial Estate Petworth West Sussex GU28 9NR
Change date: 2010-01-08
Documents
Resolution
Date: 02 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Dec 2009
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 14 Dec 2009
Action Date: 14 Dec 2009
Category: Address
Type: AD01
Old address: 1 Foxglade Walldown Road Whitehill Bordon Hampshire GU35 9AA
Change date: 2009-12-14
Documents
Termination director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Pendrill
Documents
Appoint person director company with name
Date: 14 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Rayward
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 25 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2009 to 31/10/2009
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 11 high street bordon hampshire GU35 0AY
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Some Companies
UNIT 15 SUTTON INDUSTRIAL PARK, SEA ROAD,WINCHELSEA,TN36 4LZ
Number: | 10231278 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROMERCHANDISING PROPERTY LIMITED
UNIT 22, CARIOCCA BUSINESS PARK,MANCHESTER,M40 8BB
Number: | 01272283 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEAN SIX SIGMA ASSOCIATES LIMITED
63 ARTHUR ROAD,WOKINGHAM,RG41 2SS
Number: | 08440291 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ROKEBY CRESCENT,STRATHAVEN,ML10 6EG
Number: | SC519121 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NORFOLK SQUARE,LONDON,W2 1RT
Number: | 07552035 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MANOR ROAD,HAMPSHIRE,BH25 5EW
Number: | 04073481 |
Status: | ACTIVE |
Category: | Private Limited Company |