MECHLINE HOLDINGS LIMITED

One Brudenell Drive One Brudenell Drive, Milton Keynes, MK10 0DE, Buckinghamshire, England
StatusACTIVE
Company No.10253093
CategoryPrivate Limited Company
Incorporated27 Jun 2016
Age7 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

MECHLINE HOLDINGS LIMITED is an active private limited company with number 10253093. It was incorporated 7 years, 10 months, 19 days ago, on 27 June 2016. The company address is One Brudenell Drive One Brudenell Drive, Milton Keynes, MK10 0DE, Buckinghamshire, England.



Company Fillings

Accounts with accounts type group

Date: 13 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jun 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 28 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-17

Officer name: Mr Peter James Galliford

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Sean Farrell

Change date: 2019-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter James Galliford

Change date: 2019-12-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter James Galliford

Change date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Jun 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 10 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 26 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-26

Capital : 91,054 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Sean Farrell

Notification date: 2016-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 02 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-02

Psc name: Peter James Galliford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-14

Old address: Unit 15 Carters Lane Kiln Farm Milton Keynes Bucks MK11 3ER

New address: One Brudenell Drive Brinklow Milton Keynes Buckinghamshire MK10 0DE

Documents

View document PDF

Resolution

Date: 28 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2016

Action Date: 02 Dec 2016

Category: Capital

Type: SH01

Capital : 86,385.00 GBP

Date: 2016-12-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102530930001

Charge creation date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 27 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HILLJET CONSTRUCTION (PETERBOROUGH 2) LIMITED

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:10933171
Status:ACTIVE
Category:Private Limited Company

I F MACKINNON CAPITAL LTD

NORTHWOOD HOUSE,COWES,PO31 8AZ

Number:06344190
Status:ACTIVE
Category:Private Limited Company

MARD RAIL LIMITED

15 SHEPHERDSON COURT,MIDDLESBROUGH,TS6 6XF

Number:11702632
Status:ACTIVE
Category:Private Limited Company

MCSHEEN SOLUTIONS LTD

126 WHITTON CHURCH LANE,IPSWICH,IP1 6LP

Number:07491204
Status:ACTIVE
Category:Private Limited Company

MICK'S MOBILE CATERING LIMITED

COMPASS ACCOUNTANTS,TITCHFIELD,PO14 4AR

Number:04180715
Status:ACTIVE
Category:Private Limited Company

THE VIEW FROM THE NORTH PRODUCTIONS LIMITED

172 EASTERLY ROAD,LEEDS,LS8 3AD

Number:07600175
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