M&R SALES LIMITED

C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS, Northants, United Kingdom
StatusACTIVE
Company No.08164159
CategoryPrivate Limited Company
Incorporated01 Aug 2012
Age11 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

M&R SALES LIMITED is an active private limited company with number 08164159. It was incorporated 11 years, 11 months, 17 days ago, on 01 August 2012. The company address is C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge C/O Csh Consulting, The Barn, 8 Oakley Hay Lodge, Corby, NN18 9AS, Northants, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Jun 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2024

Action Date: 02 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-02

Old address: Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England

New address: C/O Csh Consulting, the Barn, 8 Oakley Hay Lodge Great Folds Road Corby Northants NN18 9AS

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Mrs Ann Elizabeth Murphy

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Mr Simon James Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Murphy

Cessation date: 2018-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ann Elizabeth Murphy

Cessation date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-04

Psc name: Mr Johnathan Roberts

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

Old address: 13 Forest Glade Kettering Northamptonshire NN16 9SP

New address: Csh Consulting PO Box 7784 Kettering Northants NN16 6NU

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Murphy

Termination date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Jonathan Roberts

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Simon James Murphy

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2015

Action Date: 21 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-21

Old address: 63 Broad Green Wellingborough Northamptonshire NN8 4LQ

New address: 13 Forest Glade Kettering Northamptonshire NN16 9SP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACM GLOBAL CENTRAL LABORATORY LIMITED

23 HOSPITAL FIELDS ROAD,YORK,YO10 4DZ

Number:03809941
Status:ACTIVE
Category:Private Limited Company

EXWAVE WORLDWIDE L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL016857
Status:ACTIVE
Category:Limited Partnership

GB2MORANSA

19 CYTIR CLOSE,HOLYHEAD,LL65 2WF

Number:10118047
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HILLVIEW MANAGEMENT (LONDON) LIMITED

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11099931
Status:ACTIVE
Category:Private Limited Company

HOME START CAERPHILLY BOROUGH

45A CHARTER HOUSE,BARGOED,CF81 8NZ

Number:05661826
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOUNTWEST INVESTMENTS LTD.

1 VIOLET PLACE,GLASGOW,G77 6FQ

Number:SC275484
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