York
YO30 4WX
Director Name | Mr Graham Christopher Tew |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB |
Website | mhduk.com |
---|
Registered Address | Upper Floor Unit 8 Marsden Park York YO30 4WX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
30 at £1 | Mark Nelson 60.00% Ordinary |
---|---|
20 at £1 | Victoria Nelson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,940 |
Cash | £36,154 |
Current Liabilities | £7,638 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 10 August 2021 (overdue) |
23 January 2017 | Delivered on: 31 January 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
23 January 2017 | Delivered on: 31 January 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 7 devonshire court, green lane trading estate clinton york. Outstanding |
17 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 devonshire court green lane trading estate clifton york f/h t/no NYK324732. Notification of addition to or amendment of charge. Outstanding |
14 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 July 2017 | Previous accounting period shortened from 31 December 2017 to 31 March 2017 (1 page) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
31 January 2017 | Registration of charge 069300190002, created on 23 January 2017 (9 pages) |
31 January 2017 | Registration of charge 069300190003, created on 23 January 2017 (14 pages) |
22 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 December 2013 | Registration of charge 069300190001 (42 pages) |
2 September 2013 | Registered office address changed from Unit 1 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from Unit 1 Evans Business Centre Great North Way York Business Park York North Yorkshire YO26 6RB on 2 September 2013 (1 page) |
27 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
9 August 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Purchase of own shares. (3 pages) |
24 November 2011 | Termination of appointment of Graham Tew as a director (2 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Cancellation of shares. Statement of capital on 24 November 2011
|
13 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 July 2010 | Resolutions
|
24 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Mark Andrew Nelson on 10 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Graham Christopher Tew on 10 June 2010 (2 pages) |
6 July 2009 | Ad 19/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 July 2009 | Statement of affairs (11 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
10 June 2009 | Incorporation (14 pages) |