SMS MAPCO 1 LIMITED

Prennau House Copse Walk Prennau House Copse Walk, Cardiff, CF23 8XH, United Kingdom
StatusACTIVE
Company No.11022594
CategoryPrivate Limited Company
Incorporated19 Oct 2017
Age6 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

SMS MAPCO 1 LIMITED is an active private limited company with number 11022594. It was incorporated 6 years, 6 months, 23 days ago, on 19 October 2017. The company address is Prennau House Copse Walk Prennau House Copse Walk, Cardiff, CF23 8XH, United Kingdom.



Company Fillings

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110225940003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110225940002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110225940004

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gail Blain

Change date: 2023-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-01

Officer name: Mrs Gail Blain

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Urwin

Termination date: 2022-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Henry Foy

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2021

Action Date: 03 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110225940004

Charge creation date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thompson

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Urwin

Appointment date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 18 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Henry Foy

Change date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Mr Timothy James Mortlock

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110225940001

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Jan 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110225940002

Charge creation date: 2018-12-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110225940003

Charge creation date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 11 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-11

Charge number: 110225940001

Documents

View document PDF

Incorporation company

Date: 19 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSGATES PRESS LIMITED

56 AUSTHORPE ROAD,LEEDS,LS15 8DX

Number:07418266
Status:ACTIVE
Category:Private Limited Company

HEATON MC LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:10806981
Status:ACTIVE
Category:Private Limited Company

MINIMAL GLASS LIMITED

37 BAY TREE WALK,WATFORD,WD17 4RX

Number:11259419
Status:ACTIVE
Category:Private Limited Company

OCS SOLUTIONS LIMITED

OFFICE 7,LONDON,EC4M 7JN

Number:10036543
Status:ACTIVE
Category:Private Limited Company

RICHARD ALBERTO HR CONSULTANCY LIMITED

60C TALFOURD ROAD,LONDON,SE15 5NY

Number:11397507
Status:ACTIVE
Category:Private Limited Company

SHOW ME THE NUMBER LIMITED

REAR OF 49,BLACKPOOL,FY1 4BX

Number:11084328
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