MATERIALS HANDLING CONSULTANTS LTD

Ardeifi Ardeifi, Lampeter, SA48 7AL, Ceredigion, Wales
StatusACTIVE
Company No.08575208
CategoryPrivate Limited Company
Incorporated18 Jun 2013
Age10 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

MATERIALS HANDLING CONSULTANTS LTD is an active private limited company with number 08575208. It was incorporated 10 years, 11 months, 16 days ago, on 18 June 2013. The company address is Ardeifi Ardeifi, Lampeter, SA48 7AL, Ceredigion, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Old address: Brewery House 84 High Street Newport Pagnell MK16 8AQ England

New address: Ardeifi New Street Lampeter Ceredigion SA48 7AL

Change date: 2020-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

New address: Brewery House 84 High Street Newport Pagnell MK16 8AQ

Old address: 27 st. Cuthberts Street Bedford MK40 3JG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Address

Type: AD01

Old address: Brewery House 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ

Change date: 2019-07-16

New address: 27 st. Cuthberts Street Bedford MK40 3JG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephan John Jarrett

Change date: 2015-03-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Stephan John Jarrett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephan John Jarrett

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2015

Action Date: 15 May 2015

Category: Address

Type: AD01

New address: Brewery House 84 High Street Newport Pagnell Buckinghamshire MK16 8AQ

Old address: 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ

Change date: 2015-05-15

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Mckeeman

Termination date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Mr Stephan John Jarrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Mckeeman

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Robertson

Documents

View document PDF

Incorporation company

Date: 18 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONCERTANTE LTD

1 RICHMOND ROAD,LYTHAM ST. ANNES,FY8 1PE

Number:10488508
Status:ACTIVE
Category:Private Limited Company

LAUNDRY SOLUTIONS LTD

24 FAIRLEY STREET,GLASGOW,G51 2SN

Number:SC377311
Status:ACTIVE
Category:Private Limited Company

MEDICAL SERVICE SOLUTIONS (GB) LTD

M H A MACINTYRE HUDSON 11 MERUS COURT,LEICESTER,LE19 1RJ

Number:11549398
Status:ACTIVE
Category:Private Limited Company

MORDEN BARN LIMITED

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:10476370
Status:ACTIVE
Category:Private Limited Company

SANDES CONSULTING SERVICES LTD

BERNHURST LODGE COTTAGE LONDON ROAD,ETCHINGHAM,TN19 7PN

Number:10051412
Status:ACTIVE
Category:Private Limited Company

SEBRING INTERNATIONAL LTD

UNIT 3D,CHELTENHAM,GL51 8HE

Number:09510333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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