Company NameMezz-Uk.com Ltd
DirectorMichael John North
Company StatusActive
Company Number07669218
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 9 months ago)
Previous NameNortholm Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael John North
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressF09 The Block Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 London Road
Gillingham
Kent
ME8 6YX

Location

Registered AddressF09 The Block Springfield Way
Anlaby
Hull
East Yorkshire
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Financials

Year2013
Net Worth£8,099
Cash£10,509
Current Liabilities£10,420

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Filing History

3 December 2020Confirmation statement made on 3 December 2020 with updates (3 pages)
26 November 2020Registered office address changed from Evergreen Westfield Lane Swanland North Ferriby HU14 3PG England to F13 the Block Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 26 November 2020 (1 page)
17 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-17
(3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 September 2020Registered office address changed from Evergreen West Field Land Swanland East Yorkshire HU14 3PG to Evergreen Westfield Lane Swanland North Ferriby HU14 3PG on 11 September 2020 (1 page)
17 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 January 2018Confirmation statement made on 9 January 2018 with updates (3 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100
(3 pages)
8 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 100
(3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Registered office address changed from 6 Dale Close Swanland North Ferriby East Yorkshire HU14 3QL to Evergreen West Field Land Swanland East Yorkshire HU14 3PG on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 6 Dale Close Swanland North Ferriby East Yorkshire HU14 3QL to Evergreen West Field Land Swanland East Yorkshire HU14 3PG on 22 June 2015 (1 page)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
1 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
24 June 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
24 June 2013Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Michael John North on 14 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Michael John North on 14 June 2012 (2 pages)
3 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 10
(3 pages)
3 January 2012Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from 108 Main Road Newport Brough North Humberside HU15 2RG United Kingdom on 3 January 2012 (1 page)
16 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
16 August 2011Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
5 August 2011Termination of appointment of Paul Graeme as a director (1 page)
5 August 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page)
5 August 2011Appointment of Mr Michael John North as a director (2 pages)
5 August 2011Appointment of Mr Michael John North as a director (2 pages)
5 August 2011Termination of appointment of Paul Graeme as a director (1 page)
5 August 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 5 August 2011 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)