MRL 3 LTD

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon
StatusACTIVE
Company No.08913855
CategoryPrivate Limited Company
Incorporated26 Feb 2014
Age10 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

MRL 3 LTD is an active private limited company with number 08913855. It was incorporated 10 years, 3 months, 18 days ago, on 26 February 2014. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Anthony Kilcoyne

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Top Gear (International Holdings) Ltd

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Eleanor Kilcoyne

Cessation date: 2019-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Kilcoyne

Termination date: 2020-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Stephen David Kilcoyne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2020

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-27

Psc name: Joan Eleanor Kilcoyne

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2020

Action Date: 27 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Peter Anthony Kilcoyne

Change date: 2017-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change sail address company with old address new address

Date: 29 Jan 2020

Category: Address

Type: AD02

Old address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Move registers to registered office company with new address

Date: 29 Jan 2020

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Sep 2018

Category: Address

Type: AD03

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 18 Sep 2018

Category: Address

Type: AD02

New address: Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2018

Action Date: 27 Feb 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

New date: 2015-07-31

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Sean Patrick Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Peter Anthony Kilcoyne

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-26

Officer name: Sean Patrick Murphy

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 26 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANCOOK LIMITED

SOUTH DOWN HOUSE,PETERSFIELD,GU32 3ET

Number:06778325
Status:ACTIVE
Category:Private Limited Company

HIGH END RENTAL SOLUTIONS LIMITED

12 0/2 KEMP STREET,HAMILTON,ML3 6QL

Number:SC614062
Status:ACTIVE
Category:Private Limited Company

POD 8 LTD

115 ADMIRALL WAY,EXETER,EX2 7GT

Number:11853741
Status:ACTIVE
Category:Private Limited Company

PROCESS CREATIVE LTD.

THE BISCUIT FACTORY 100 DRUMMOND ROAD,LONDON,SE16 4DG

Number:09149358
Status:ACTIVE
Category:Private Limited Company

SCHOOL ROAD PROPERTIES LIMITED

C/O NICHOLAS PETERS & CO 1ST FLOOR (NORTH),LONDON,W1W 5DS

Number:08834576
Status:ACTIVE
Category:Private Limited Company

TERRENCE TROUT LIMITED

12 LEIGH STREET,LONDON,WC1H 9EW

Number:11834606
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