MDL POWERUP LIMITED
Status | ACTIVE |
Company No. | 07135552 |
Category | Private Limited Company |
Incorporated | 26 Jan 2010 |
Age | 14 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MDL POWERUP LIMITED is an active private limited company with number 07135552. It was incorporated 14 years, 4 months, 6 days ago, on 26 January 2010. The company address is Unit 1b Barras Lane Industrial Estate Unit 1b Barras Lane Industrial Estate, Carlisle, CA5 7NY, Cumbria, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change sail address company with old address new address
Date: 20 Oct 2023
Category: Address
Type: AD02
Old address: Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England
New address: James Watson House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2UU
Documents
Confirmation statement with updates
Date: 24 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 17 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 03 Jan 2019
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Christopher Fergus Metcalfe
Change date: 2018-11-01
Documents
Change person director company with change date
Date: 03 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Christopher Fergus Metcalfe
Documents
Accounts amended with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AAMD
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Fergus Metcalfe
Cessation date: 2018-06-09
Documents
Cessation of a person with significant control
Date: 04 Sep 2018
Action Date: 09 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Michelle Metcalfe
Cessation date: 2018-06-09
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julie Michelle Metcalfe
Change date: 2018-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-26
Psc name: Mr Christopher Fergus Metcalfe
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Julie Michelle Metcalfe
Documents
Change person director company with change date
Date: 26 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-26
Officer name: Christopher Fergus Metcalfe
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Christopher Fergus Metcalfe
Documents
Notification of a person with significant control
Date: 31 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julie Michelle Metcalfe
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage satisfy charge full
Date: 29 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2017
Action Date: 09 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071355520002
Charge creation date: 2017-08-09
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Old address: Unit 1B Barras Lane Industrial Estate Dalston Cumbria CA5 7NY
New address: Unit 1B Barras Lane Industrial Estate Dalston Carlisle Cumbria CA5 7NY
Change date: 2016-12-07
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Christopher Fergus Metcalfe
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-06
Officer name: Julie Michelle Metcalfe
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Certificate change of name company
Date: 22 Apr 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed metcalfe developments LIMITED\certificate issued on 22/04/15
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Change account reference date company previous shortened
Date: 28 Oct 2013
Action Date: 30 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-01-31
New date: 2013-01-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Legacy
Date: 25 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Christopher Fergus Metcalfe
Documents
Change person director company with change date
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Julie Michelle Metcalfe
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Move registers to sail company
Date: 09 Mar 2011
Category: Address
Type: AD03
Documents
Some Companies
1 PARK VIEW COURT,SHIPLEY,BD18 3DZ
Number: | 11462975 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARK VIEW,WINCHESTER,SO21 2BS
Number: | 08696777 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 ALDERSGATE STREET,LONDON,EC1A 4AB
Number: | 00850969 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 HEALEY NEW MILLS,OSSETT,WF5 8NF
Number: | 08732348 |
Status: | ACTIVE |
Category: | Private Limited Company |
208 CHEAM COMMON ROAD,SURREY,KT4 8QJ
Number: | 07294040 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LARKFIELDS RAWDON MANAGEMENT COMPANY LIMITED
SCOTT HALL HOUSE,LEEDS,LS7 3AF
Number: | 04046949 |
Status: | ACTIVE |
Category: | Private Limited Company |