MEWA UK TEXTILE SERVICES LIMITED

Unit 5 Roman Park Roman Way Unit 5 Roman Park Roman Way, Birmingham, B46 1HG, England
StatusACTIVE
Company No.11153439
CategoryPrivate Limited Company
Incorporated16 Jan 2018
Age6 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

MEWA UK TEXTILE SERVICES LIMITED is an active private limited company with number 11153439. It was incorporated 6 years, 4 months, 29 days ago, on 16 January 2018. The company address is Unit 5 Roman Park Roman Way Unit 5 Roman Park Roman Way, Birmingham, B46 1HG, England.



Company Fillings

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

New address: Unit 5 Roman Park Roman Way Coleshill Birmingham B46 1HG

Old address: Unit 5 Roman Way Roman Way Coleshill Birmingham B46 1HG England

Change date: 2024-01-30

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2023

Action Date: 27 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-27

Capital : 8,420,807 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

New address: Unit 5 Roman Way Roman Way Coleshill Birmingham B46 1HG

Old address: Unit 44 Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HE England

Change date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2022

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-05

Capital : 6,250,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 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: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Günes Oliver Yenen

Termination date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Guenes Oliver Yenen

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr György Lazar

Change date: 2021-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr György Lazar

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl-Stephan Schneider

Termination date: 2021-11-05

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-25

Officer name: Giacomo Alfaroli

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2019

Action Date: 13 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-13

Capital : 4,750,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2019

Action Date: 07 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-07

Capital : 1,750,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Unit 44 Elmdon Trading Estate Bickenhill Lane Birmingham B37 7HE

Old address: 2 Stone Buildings Lincoln's Inn London WC2A 3th

Change date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Bernhard Niklewitz

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kümpfel

Termination date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Manuel Michel Lackermaier

Appointment date: 2019-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl-Stephan Schneider

Appointment date: 2018-05-02

Documents

View document PDF

Incorporation company

Date: 16 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC BEARINGS LIMITED

UNIT 1,YEADON,LS19 7JE

Number:01714950
Status:ACTIVE
Category:Private Limited Company

D L BARRETT & SON LIMITED

40-48 MIDLAND ROAD,BRISTOL,BS2 0JY

Number:06818251
Status:ACTIVE
Category:Private Limited Company

DFA CONTRACT SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10582931
Status:ACTIVE
Category:Private Limited Company

DODORE LTD

8 BERESFORD COURT,NEW MALDEN,KT3 3RH

Number:10774728
Status:ACTIVE
Category:Private Limited Company

MOTION PICTURE GLOBAL INVESTMENTS PLC

43 BERKELEY SQUARE,LONDON,W1J 5AP

Number:08441068
Status:ACTIVE
Category:Public Limited Company

SALISBURY RESOURCES LIMITED

12 SALISBURY ROAD,MAIDSTONE,ME14 2TX

Number:08427724
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