METHERSGATE SPECIALITY LTD

Unit 1 C Unit 1 C, Leicester, LE5 0BT
StatusACTIVE
Company No.09141620
CategoryPrivate Limited Company
Incorporated22 Jul 2014
Age9 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

METHERSGATE SPECIALITY LTD is an active private limited company with number 09141620. It was incorporated 9 years, 10 months, 28 days ago, on 22 July 2014. The company address is Unit 1 C Unit 1 C, Leicester, LE5 0BT.



Company Fillings

Notification of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamaal Ahmed

Cessation date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-15

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamaal Ahmed

Termination date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-26

New address: Unit 1 C 55 Forest Road Leicester LE5 0BT

Old address: PO Box 4385 09141620: Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamaal Ahmed

Notification date: 2021-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-25

Psc name: Andrew Moore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Mr Jamaal Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-25

Officer name: Andrew Moore

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-26

Psc name: Andrew Moore

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-26

Psc name: Daniel Parkinson-Allan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Mr Andrew Moore

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Daniel Parkinson-Allan

Documents

View document PDF

Default companies house registered office address applied

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Address

Type: RP05

Change date: 2020-10-15

Default address: PO Box 4385, 09141620: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Address

Type: AD01

Old address: 11 the Close Holt NR25 6DD England

New address: 21 Kenmore Road Swarland Northumberland NE65 9JS

Change date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-19

Psc name: Daniel Parkinson-Allan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-19

Officer name: Mr Daniel Parkinson-Allan

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kallum Roy Green

Cessation date: 2020-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2020

Action Date: 19 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-19

Officer name: Kallum Roy Green

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Old address: 12 Albany Street Halifax HX3 9JE England

New address: 11 the Close Holt NR25 6DD

Change date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Kallum Roy Green

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-29

Psc name: Kallum Roy Green

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Thomas Darley

Cessation date: 2019-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-29

Officer name: Ryan Thomas Darley

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Rachael Holland

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Ryan Thomas Darley

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-20

Psc name: Ryan Thomas Darley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

New address: 12 Albany Street Halifax HX3 9JE

Change date: 2018-09-28

Old address: 41 Liberty Hill Sheffield S6 5PU England

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Rachael Holland

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-04

Psc name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-04

Psc name: Rachael Holland

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-04

Officer name: Terry Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Address

Type: AD01

Old address: 60 Ash Grove Hounslow TW5 9DR United Kingdom

New address: 41 Liberty Hill Sheffield S6 5PU

Change date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Holland

Appointment date: 2018-06-04

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Harjit Kajla

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harjit Kajla

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-09

Officer name: Terence Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harjit Kajla

Notification date: 2017-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 60 Ash Grove Hounslow TW5 9DR

Change date: 2017-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-09

Psc name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-09

Officer name: Mr Harjit Kajla

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terence Dunne

Notification date: 2017-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Aug 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Mandaza

Cessation date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Mandaza

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2017

Action Date: 25 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 230 Snydale Road Normanton WF9 1PE United Kingdom

Change date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Brian Mandaza

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

Old address: 3 Manygates Crescent Wakefield WF1 5QD United Kingdom

New address: 230 Snydale Road Normanton WF9 1PE

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Address

Type: AD01

New address: 3 Manygates Crescent Wakefield WF1 5QD

Change date: 2016-07-07

Old address: 56 Havelock Road Derby DE23 8TJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Mandaza

Appointment date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grzegorz Zalewski

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Grzegorz Zalewski

Appointment date: 2015-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jay Rickard

Termination date: 2015-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: 26 Hillside Meadows Foxhole St Austell PL26 7TA United Kingdom

New address: 56 Havelock Road Derby DE23 8TJ

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 26 Hillside Meadows Foxhole St Austell PL26 7TA

Old address: Flat 1 10-10a Victoria Place St Austell PL25 5PE

Change date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-05

Officer name: Jay Rickard

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Colton-Dyer

Termination date: 2015-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: 13 Moorfield Road Backwell Bristol BS48 3NX United Kingdom

New address: Flat 1 10-10a Victoria Place St Austell PL25 5PE

Change date: 2015-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Billy Rollings

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Joseph Colton-Dyer

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: Billy Rollings

Documents

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barry

Termination date: 2015-04-13

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

New address: 13 Moorfield Road Backwell Bristol BS48 3NX

Old address: 18 Clapham Place Milton Keynes MK13 8ET United Kingdom

Change date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Stephen Barry

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-20

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Address

Type: AD01

New address: 18 Clapham Place Milton Keynes MK13 8ET

Change date: 2014-09-05

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J.S. SITE SERVICES LIMITED

3 THE COVERT, BROWNELOW COPSE,CHATHAM,ME5 9JJ

Number:06089129
Status:ACTIVE
Category:Private Limited Company

INTENSICHEM GROUP LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:07816557
Status:ACTIVE
Category:Private Limited Company

M-BAILEY TRANSPORT LIMITED

30 MERTON HALL ROAD,LONDON,SW19 3PS

Number:11278948
Status:ACTIVE
Category:Private Limited Company

MELLO SOLUTIONS LIMITED

38A HIGH STREET,BRISTOL,BS9 3DZ

Number:05575794
Status:ACTIVE
Category:Private Limited Company

PIZZA ON DEMAND (TAKEAWAYS) LTD

7 WESTMORELAND HOUSE CUMBERLAND PARK,LONDON,NW10 6RE

Number:11077588
Status:ACTIVE
Category:Private Limited Company

SABINA HAIR & COSMETICS (TOOTING) LTD

68 MITCHAM ROAD,LONDON,SW17 9NA

Number:05010611
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