MTL HAULAGE LTD
Status | ACTIVE |
Company No. | 11490654 |
Category | Private Limited Company |
Incorporated | 30 Jul 2018 |
Age | 5 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MTL HAULAGE LTD is an active private limited company with number 11490654. It was incorporated 5 years, 9 months, 29 days ago, on 30 July 2018. The company address is 76 Barnmead Meadow, Grays, RM16 2EN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Cessation of a person with significant control
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-18
Psc name: Ewelina Dorota Pich
Documents
Termination director company with name termination date
Date: 02 Oct 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ewelina Dorota Pich
Termination date: 2023-09-18
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Appoint person director company with name date
Date: 31 Mar 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ewelina Dorota Pich
Appointment date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 30 Mar 2022
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Pich
Change date: 2022-03-26
Documents
Change person director company with change date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tomasz Pich
Change date: 2022-03-29
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 29 Mar 2022
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-03-26
Psc name: Ewelina Pich
Documents
Change to a person with significant control
Date: 29 Mar 2022
Action Date: 26 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tomasz Pich
Change date: 2022-03-26
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Capital allotment shares
Date: 14 May 2020
Action Date: 14 May 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-05-14
Documents
Cessation of a person with significant control
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lukasz Mikiewicz
Cessation date: 2019-10-01
Documents
Termination director company with name termination date
Date: 02 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Lukasz Mikiewicz
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
New address: 76 Barnmead Meadow Grays RM16 2EN
Old address: 8 Sandpiper Close East Tilbury Essex RM18 8FA United Kingdom
Change date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Appoint person director company with name date
Date: 30 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tomasz Pich
Appointment date: 2019-07-17
Documents
Some Companies
ST BRIDE'S HOUSE,LONDON,EC4Y 8EH
Number: | OC368767 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09439200 |
Status: | ACTIVE |
Category: | Private Limited Company |
13B COMELY BANK ROAD,LONDON,E17 9ND
Number: | 10841203 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CROFT BUTTS ROAD,CHESTERFIELD,S45 0AZ
Number: | 06038935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVEN STEPS HEALTHCARE LIMITED
8 HIGHGATE,LEICESTER,LE2 6SH
Number: | 09611063 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHAVEN ROPE ACCESS INSPECTION LIMITED
72 FOREST PARK,STONEHAVEN,AB39 2FF
Number: | SC562171 |
Status: | ACTIVE |
Category: | Private Limited Company |