MH TECH CENTRE LIMITED

50-51 50-51 Broad Street, Banbury, OX16 5BT, England
StatusACTIVE
Company No.11082916
CategoryPrivate Limited Company
Incorporated27 Nov 2017
Age6 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MH TECH CENTRE LIMITED is an active private limited company with number 11082916. It was incorporated 6 years, 7 months, 4 days ago, on 27 November 2017. The company address is 50-51 50-51 Broad Street, Banbury, OX16 5BT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 27 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-27

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-16

Psc name: Mr Graham Wilkes

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 18 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2023

Action Date: 16 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Wilkes

Notification date: 2023-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Ian Morris

Cessation date: 2023-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Louise Morris

Cessation date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Wilkes

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ian Morris

Termination date: 2023-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-16

Old address: Guy & Co 12 Johnson Street Bilston WV14 9RL England

New address: 50-51 50-51 Broad Street Banbury OX16 5BT

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Louise Morris

Termination date: 2023-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Ian Morris

Notification date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Ian Morris

Appointment date: 2023-05-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-23

Psc name: Mrs Michelle Louise Morris

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 27 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-01

Psc name: Mrs Michelle Louise Morris

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Louise Morris

Notification date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2022

Action Date: 23 May 2022

Category: Address

Type: AD01

Change date: 2022-05-23

Old address: Maxwell Lodge Northampton Road Market Harborough LE16 9HE England

New address: Guy & Co 12 Johnson Street Bilston WV14 9RL

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Morris

Termination date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Morris

Cessation date: 2022-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Morris

Appointment date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Hunt

Termination date: 2022-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Paul Hunt

Cessation date: 2022-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Morris

Notification date: 2022-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Morris

Appointment date: 2022-01-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jan 2022

Action Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-09

Old address: Maxwell House Northampton Road Market Harborough LE16 9HE England

New address: Maxwell Lodge Northampton Road Market Harborough LE16 9HE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

Old address: Unit 3 Maxwell Lodge Northampton Road Market Harborough LE16 9HG

New address: Maxwell House Northampton Road Market Harborough LE16 9HE

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michal Jasinski

Termination date: 2019-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Hunt

Appointment date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 27 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-27

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-22

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jul 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/05/19

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2019

Action Date: 27 May 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 25 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-25

Officer name: Mr Michal Jasinski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 32 Glen Way Coalville LE67 4BW England

New address: Unit 3 Maxwell Lodge Northampton Road Market Harborough LE16 9HG

Documents

View document PDF

Incorporation company

Date: 27 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAI FACTORY (ALUM ROCK) LIMITED

109 COLEMAN ROAD,LEICESTER,LE5 4LE

Number:11021401
Status:ACTIVE
Category:Private Limited Company

DAVID BARLOW LIMITED

102 STAPLETON ROAD,LONDON,SW17 8AX

Number:06553523
Status:ACTIVE
Category:Private Limited Company

LONDON CAPITAL RE LLP

7 MARCHWOOD CRESCENT,LONDON,W5 2DZ

Number:OC407491
Status:ACTIVE
Category:Limited Liability Partnership

PERDURO

80 GUILDHALL STREET,BURY ST EDMUNDS,IP33 1QB

Number:11222223
Status:ACTIVE
Category:Private Unlimited Company

SAMTECH LIMITED

73,PINE GARDENS,,MIDDLESEX.,HA4 9TS

Number:02606331
Status:ACTIVE
Category:Private Limited Company

THE PULSES NUTRITION COMPANY LIMITED

48 COLIN PARK ROAD,LONDON,NW9 6HS

Number:11330464
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