MENDAL MOTORS LIMITED

Bonlea Trading Estate, Stockton-On-Tees, TS17 7AQ, Cleveland
StatusACTIVE
Company No.07034291
CategoryPrivate Limited Company
Incorporated30 Sep 2009
Age14 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

MENDAL MOTORS LIMITED is an active private limited company with number 07034291. It was incorporated 14 years, 6 months, 29 days ago, on 30 September 2009. The company address is Bonlea Trading Estate, Stockton-on-tees, TS17 7AQ, Cleveland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Gull

Notification date: 2021-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-04

Psc name: Darren West

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-04

Psc name: Geoffrey Wilkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence George Riordan

Cessation date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Wilkinson

Termination date: 2021-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-04

Officer name: Linda Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Terence George Riordan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Miss Helen Gull

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren West

Appointment date: 2021-02-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-30

Officer name: Linda Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Terence Riordan

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-30

Officer name: Geoffrey Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-09-30

New date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Oct 2009

Action Date: 27 Oct 2009

Category: Address

Type: AD01

Old address: Bun Lea Trading Estate Thornaby Stockton on Tees TS17 7AQ England

Change date: 2009-10-27

Documents

View document PDF

Incorporation company

Date: 30 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED SECURITY SPECIALISTS LIMITED

45 MYMMS DRIVE,HATFIELD,AL9 7AE

Number:10365527
Status:ACTIVE
Category:Private Limited Company

ALMUSHATAT MEDICAL LTD

25 SANDYFORD PLACE,GLASGOW,G3 7NG

Number:SC439462
Status:ACTIVE
Category:Private Limited Company

AMBLESIDE RESIDENTS ASSOCIATION LIMITED

4 AMBLESIDE COURT,GOSPORT,PO12 2DJ

Number:01103176
Status:ACTIVE
Category:Private Limited Company

CES COATING LTD

FLAT 2,FELTHAM,TW13 6AW

Number:09714302
Status:ACTIVE
Category:Private Limited Company

KHHB LLP

13 CHAPEL COURT WERVIN ROAD,CHESTER,CH2 4BT

Number:OC418443
Status:ACTIVE
Category:Limited Liability Partnership

SORROS LTD

23 LONDON ROAD,NORFOLK,PE38 9BJ

Number:05880223
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