Active - Proposal to Strike off
Company Information for M2HS LTD
6 HOLLIES CLOSE, NEWTON SOLNEY, BURTON-ON-TRENT, DE15 0SB,
|
Company Registration Number
05886074
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
M2HS LTD | |
Legal Registered Office | |
6 HOLLIES CLOSE NEWTON SOLNEY BURTON-ON-TRENT DE15 0SB Other companies in DE3 | |
Company Number | 05886074 | |
---|---|---|
Company ID Number | 05886074 | |
Date formed | 2006-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-09-05 21:08:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN SMURTHWAITE |
||
MILES OLIVER SMURTHWAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/16 FROM 2 Jackson Avenue Mickleover Derby DE3 9AR England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM 15a Chain Lane Derby Derbyshire DE3 9AJ | |
LATEST SOC | 26/07/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Milesa Oliver Smurthwaite on 2010-02-24 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR HELEN SMURTHWAITE on 2010-02-24 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/09 FROM Trenwith White Lodge Lane Baslow Bakewell Derbyshire DE45 1RQ | |
AR01 | 25/07/09 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 26 HALLIFORD CLOSE SHEPPERTON TW17 8SL | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/07/2007 TO 30/09/2007 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/06--------- £ SI 10@1=10 £ IC 2/12 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M2HS LTD
The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as M2HS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |