MORTBURY LTD

C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England
StatusACTIVE
Company No.09381919
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

MORTBURY LTD is an active private limited company with number 09381919. It was incorporated 9 years, 5 months, 4 days ago, on 09 January 2015. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-30

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Aquila Patricia Picart

Change date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: St George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Change date: 2022-11-23

New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 05 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Amber June Hewitt

Change date: 2021-12-05

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Aquila Patricia Picart

Appointment date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Mortimer

Termination date: 2021-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-31

Psc name: Janet Mary Mortimer

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 24 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 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: 25 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 09 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 09 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-09

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mrs Janet Mary Mortimer

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREENFINCH OPENAIR LEISURE FACILITIES LIMITED

35 WALTON ROAD,WARRINGTON,WA4 6NW

Number:02792585
Status:ACTIVE
Category:Private Limited Company

NORTHMEAD (SLOUGH) MANAGEMENT ASSOCIATION LIMITED

GEM HOUSE,LETCHWORTH GARDEN CITY,SG6 1GL

Number:01591205
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NP NETWORKS LIMITED

CROWS NEST BUSINESS PARK,WIGAN,WN5 7XX

Number:11549305
Status:ACTIVE
Category:Private Limited Company

SKYLINE WORLDWIDE UK LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:06078832
Status:ACTIVE
Category:Private Limited Company

THE HEARING AID REPAIR SHOP LIMITED

WILLIAM F AUSTIN HOUSE PEPPER ROAD,STOCKPORT,SK7 5BX

Number:04091682
Status:ACTIVE
Category:Private Limited Company

THE MERTON HOTEL LIMITED

3 THE MEANDER,LIVERPOOL,L12 0AB

Number:10375247
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