MENDAL MOTORS LIMITED
Status | ACTIVE |
Company No. | 07034291 |
Category | Private Limited Company |
Incorporated | 30 Sep 2009 |
Age | 14 years, 6 months, 29 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 08 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 27 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ADVANCED SECURITY SPECIALISTS LIMITED
45 MYMMS DRIVE,HATFIELD,AL9 7AE
Number: | 10365527 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
FLAT 2,FELTHAM,TW13 6AW
Number: | 09714302 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHAPEL COURT WERVIN ROAD,CHESTER,CH2 4BT
Number: | OC418443 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
23 LONDON ROAD,NORFOLK,PE38 9BJ
Number: | 05880223 |
Status: | ACTIVE |
Category: | Private Limited Company |