S.J. MEDDLE HOLDINGS LIMITED

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.10139432
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

S.J. MEDDLE HOLDINGS LIMITED is an active private limited company with number 10139432. It was incorporated 8 years, 1 month, 10 days ago, on 21 April 2016. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-03

Psc name: Mr Michael James Meddle

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Meddle

Change date: 2024-01-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 03 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Bonita Meddle

Change date: 2024-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE

Change date: 2023-12-19

Old address: 1-5 Nelson Street Southend-on-Sea SS1 1EG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Meddle

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Meddle

Change date: 2021-01-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael James Meddle

Change date: 2020-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 08 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael James Meddle

Notification date: 2016-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mr Stephen Meddle

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-03

Psc name: Mrs Bonita Meddle

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2018

Action Date: 28 Apr 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 DANCER ROAD MANAGEMENT LIMITED

OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:11045922
Status:ACTIVE
Category:Private Limited Company

CULINARY TOURS LTD

227 SHEPHERDS BUSH ROAD,LONDON,W6 7AS

Number:10369061
Status:ACTIVE
Category:Private Limited Company

DUBSTIX ENTERPRISES LTD

31 DANE RISE,BRADFORD ON AVON,BA15 2NF

Number:07844558
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR BUSINESS SERVICES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007386
Status:ACTIVE
Category:Limited Partnership

MATTHEW AIKEN CIVIL ENGINEERING LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:09982789
Status:ACTIVE
Category:Private Limited Company

PRAISE COMMUNITY CHAPEL INTERNATIONAL

12 CROUCH AVENUE,BARKING,IG11 0QZ

Number:05760707
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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