Company NameMH7 (Precision Engineering) Limited
DirectorMark Richard Hirst
Company StatusActive
Company Number07496267
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark Richard Hirst
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhouse Broxa Lane
Hackness
Scarborough
North Yorkshire
YO13 9AA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitemh7.co.uk
Email address[email protected]
Telephone01484 400874
Telephone regionHuddersfield

Location

Registered AddressWoodhouse Broxa Lane
Hackness
Scarborough
North Yorkshire
YO13 9AA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishBrompton
WardDerwent Valley
Built Up AreaBrompton-by-Sawdon

Shareholders

100 at £1Mark Richard Hirst
100.00%
Ordinary

Financials

Year2014
Net Worth£208,562
Cash£94,802
Current Liabilities£320,861

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

2 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 October 2022 (12 pages)
23 November 2022Registered office address changed from 21 Clare Road Halifax West Yorkshire HX1 2HX to Woodhouse Broxa Lane Hackness Scarborough North Yorkshire YO13 9AA on 23 November 2022 (1 page)
10 May 2022Change of details for Mr Mark Richard Hirst as a person with significant control on 10 May 2022 (2 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
8 February 2022Director's details changed for Mr Mark Richard Hirst on 8 February 2022 (2 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
15 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
25 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 101
(3 pages)
25 March 2020Statement of capital following an allotment of shares on 25 March 2020
  • GBP 101
(3 pages)
12 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
27 February 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
19 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
9 February 2018Amended total exemption full accounts made up to 31 October 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (3 pages)
7 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 January 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
5 January 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
2 February 2011Appointment of Mark Richard Hirst as a director (2 pages)
2 February 2011Appointment of Mark Richard Hirst as a director (2 pages)
2 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(3 pages)
2 February 2011Statement of capital following an allotment of shares on 18 January 2011
  • GBP 100
(3 pages)
18 January 2011Incorporation (22 pages)
18 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)
18 January 2011Incorporation (22 pages)
18 January 2011Termination of appointment of Elizabeth Ann Davies as a director (1 page)