MIDLAND RANGE COOKER REPAIRS LTD

Orchard House Tugby Orchards Business Centre Orchard House Tugby Orchards Business Centre, Tugby, LE7 9WE, Leicestershire, England
StatusACTIVE
Company No.10531714
CategoryPrivate Limited Company
Incorporated19 Dec 2016
Age7 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIDLAND RANGE COOKER REPAIRS LTD is an active private limited company with number 10531714. It was incorporated 7 years, 5 months, 3 days ago, on 19 December 2016. The company address is Orchard House Tugby Orchards Business Centre Orchard House Tugby Orchards Business Centre, Tugby, LE7 9WE, Leicestershire, England.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-17

Psc name: Darrell John Atherton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darrell John Atherton

Appointment date: 2022-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-17

Officer name: Darrell John Atherton

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2022

Action Date: 17 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-17

Psc name: Darrell John Atherton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sue Atherton

Change date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-01

Psc name: Mr Darrell John Atherton

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-01

Psc name: Mr Darrell John Atherton

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sue Atherton

Notification date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Atherton

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Mr Darrell John Atherton

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2018

Action Date: 16 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darrell John Atherton

Change date: 2018-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

Old address: Blackthorn House Rolleston Road Skeffington Leicestershire LE7 9YD England

New address: Orchard House Tugby Orchards Business Centre Wood Lane Tugby Leicestershire LE7 9WE

Change date: 2018-06-12

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2018

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Incorporation company

Date: 19 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDECOS LTD

63 WINDSOR AVENUE,BELFAST,BT9 7FP

Number:NI655301
Status:ACTIVE
Category:Private Limited Company

FEWINGS PROPERTY LTD

1 MULBERRY AVENUE,BEVERLEY,HU17 7SS

Number:11748373
Status:ACTIVE
Category:Private Limited Company

LAMDA DIGITAL LTD

38 LAKESIDE GARDENS,FARNBOROUGH,GU14 9JG

Number:10531756
Status:ACTIVE
Category:Private Limited Company

N20 AUTO TRANSPORT LIMITED

6 CEMETERY VIEW,STOKE-ON-TRENT,ST3 2QP

Number:10233999
Status:ACTIVE
Category:Private Limited Company

PEAK MOTORSPORT DESIGN LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:11220998
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST PROPERTY SOLUTIONS (KENT) LTD

BANK CHAMBERS,SITTINGBOURNE,ME10 4AE

Number:10819487
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