MUJO MECHANICS LIMITED

16 Blackfriars Street, Manchester, M3 5BQ, England
StatusACTIVE
Company No.07506410
CategoryPrivate Limited Company
Incorporated26 Jan 2011
Age13 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MUJO MECHANICS LIMITED is an active private limited company with number 07506410. It was incorporated 13 years, 3 months, 18 days ago, on 26 January 2011. The company address is 16 Blackfriars Street, Manchester, M3 5BQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Old address: Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW England

New address: 16 Blackfriars Street Manchester M3 5BQ

Change date: 2024-01-23

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Douglas Alasdair Goodwin Higgins

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-03

Old address: Unit 222, Foundry, 78 the Beacon Eastbourne BN21 3NW England

New address: Unit 219, Foundry 78 the Beacon Eastbourne BN21 3NW

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-28

Officer name: Geraldine Marie Mcmahon

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-28

Officer name: Geraldine Marie Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-04

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-04

Psc name: Mr Douglas Alasdair Goodwin Higgins

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Alasdair Goodwin Higgins

Change date: 2022-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-09-30

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Address

Type: AD01

New address: Unit 222, Foundry, 78 the Beacon Eastbourne BN21 3NW

Old address: C/O Uhy Hacker Young 14 Park Row Nottingham Nottinghamshire NG1 6GR England

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 May 2022

Action Date: 13 Oct 2021

Category: Capital

Type: SH01

Capital : 138.313 GBP

Date: 2021-10-13

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 17 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-17

Capital : 137.97 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-13

Capital : 137.542 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 29 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-29

Capital : 137.342 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 13 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-13

Capital : 137.128 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2020

Action Date: 28 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-28

Capital : 136.7 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2018

Action Date: 01 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-01

Capital : 136.593 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-12

Officer name: Anindita Odeeti Doig

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075064100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075064100002

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 136.464 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-20

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2016

Action Date: 20 Nov 2016

Category: Address

Type: AD01

Old address: 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT

New address: C/O Uhy Hacker Young 14 Park Row Nottingham Nottinghamshire NG1 6GR

Change date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-20

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Alasdair Goodwin Higgins

Change date: 2016-10-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-06

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-10

Capital : 133.464 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Capital : 131.321 GBP

Date: 2016-06-10

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-10

Capital : 130.892 GBP

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 130.19 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Geraldine Marie Mcmahon

Change date: 2016-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Capital : 125.475 GBP

Date: 2015-08-14

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-14

Capital : 125.904 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 22 Jun 2015

Category: Capital

Type: SH01

Capital : 123.679 GBP

Date: 2015-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mrs Anindita Doig

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2015

Action Date: 26 Apr 2015

Category: Address

Type: AD01

New address: 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT

Change date: 2015-04-26

Old address: C/O Uhy Hacker Young 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT England

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 123.141 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Capital : 122.989 GBP

Date: 2015-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-20

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: C/O Uhy Hacker Young 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT

Old address: C/O 2020 Chartered Accountants 1 St. Andrew's Hill London London EC4V 5BY

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Gary Josef Oleinik

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Mr Gary Josef Oleinik

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-09

Officer name: Ms Geraldine Marie Mcmahon

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-27

Capital : 122.837 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 27 Mar 2015

Category: Capital

Type: SH01

Capital : 122.837 GBP

Date: 2015-03-27

Documents

View document PDF

Capital cancellation shares

Date: 24 Mar 2015

Action Date: 24 Feb 2015

Category: Capital

Type: SH06

Capital : 118.434 GBP

Date: 2015-02-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 Mar 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Geraldine Marie Mcmahon

Appointment date: 2015-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 13 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-13

Officer name: James Anthony Christopher Hanbury

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2015

Action Date: 12 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: 2020 Secretarial Limited

Termination date: 2015-03-12

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 122.014 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 09 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-09

Capital : 122.014 GBP

Documents

View document PDF

Resolution

Date: 05 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Capital

Type: SH01

Capital : 119.434 GBP

Date: 2015-02-02

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-16

Capital : 118.675 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2014

Action Date: 09 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Peter King

Termination date: 2014-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Christopher Hanbury

Appointment date: 2014-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 06 Oct 2014

Category: Capital

Type: SH01

Capital : 117.763 GBP

Date: 2014-10-06

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 13 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-13

Capital : 118.371 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-04

Officer name: Mr Gary Josef Oleinik

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 17 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-17

Capital : 110.285 GBP

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2014

Action Date: 03 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-03

Capital : 108.455 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 03 Feb 2014

Category: Capital

Type: SH01

Capital : 101.255 GBP

Date: 2014-02-03

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-31

Capital : 94.439 GBP

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Minter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2013

Action Date: 19 Nov 2013

Category: Capital

Type: SH01

Capital : 91.867 GBP

Date: 2013-11-19

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2013

Action Date: 05 Nov 2013

Category: Capital

Type: SH01

Capital : 90.867 GBP

Date: 2013-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Capital : 89.617 GBP

Date: 2013-07-22

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2013

Action Date: 03 Jun 2013

Category: Capital

Type: SH01

Capital : 87.617 GBP

Date: 2013-06-03

Documents

View document PDF


Some Companies

A TOGETHER FUTURE LIMITED

TYNE VIEW HOUSE 9 GRANGE ROAD,NEWCASTLE UPON TYNE,NE15 8ND

Number:09886294
Status:ACTIVE
Category:Private Limited Company

CONEY INTERIM MANAGEMENT SERVICES LIMITED

VERNA HOUSE BUSINESS CENTRE,AYLESBURY,HP19 9AG

Number:07897794
Status:ACTIVE
Category:Private Limited Company

FENLAND HANDLING SERVICES LIMITED

27-29 OLD MARKET,WISBECH,PE13 1NE

Number:10700863
Status:ACTIVE
Category:Private Limited Company

GILLHOW SERVICES LTD

4 FERNGATE DRIVE,MANCHESTER,M20 4AH

Number:09329659
Status:ACTIVE
Category:Private Limited Company

MY CARING GP LTD

NO 56 56, CRAIGLEA DRIVE,EDINBURGH,EH10 5PF

Number:SC543590
Status:ACTIVE
Category:Private Limited Company

NORTHBOUND MEDIA CONSULTANTS LIMITED

5 PERSERVERANCE ROAD,BRADFORD,BD13 1LY

Number:11738298
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