Company NameMHK Timber And Veneers Limited
DirectorMichael Howard Kremer
Company StatusActive
Company Number08136929
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Howard Kremer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address7 Princes Square
Harrogate
HG1 1ND
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ

Location

Registered Address7 Princes Square
Harrogate
HG1 1ND
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Kremer
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,648
Cash£42,644
Current Liabilities£127,237

Accounts

Latest Accounts27 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Filing History

12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 27 July 2022 (9 pages)
5 April 2023Previous accounting period extended from 27 July 2022 to 31 July 2022 (1 page)
27 July 2022Total exemption full accounts made up to 27 July 2021 (9 pages)
21 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
21 July 2022Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 7 Princes Square Harrogate HG1 1nd on 21 July 2022 (1 page)
27 July 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
13 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
27 April 2021Previous accounting period shortened from 28 July 2020 to 27 July 2020 (1 page)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
27 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
30 August 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
16 August 2019Change of details for Mr Michael Howard Kremer as a person with significant control on 7 August 2019 (2 pages)
16 August 2019Director's details changed for Michael Howard Kremer on 7 August 2019 (2 pages)
17 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 March 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
1 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
19 April 2018Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018 (1 page)
12 April 2018Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
11 July 2017Change of details for Mr Michael Howard Kremer as a person with significant control on 27 April 2017 (2 pages)
11 July 2017Change of details for Mr Michael Howard Kremer as a person with significant control on 27 April 2017 (2 pages)
10 July 2017Change of details for Mr Michael Howard Kremer as a person with significant control on 27 April 2017 (2 pages)
10 July 2017Change of details for Mr Michael Howard Kremer as a person with significant control on 27 April 2017 (2 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Burley House 12 Clarendon Road Leeds LS2 9NF to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014 (1 page)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
20 July 2012Termination of appointment of Joanna Saban as a director (2 pages)
20 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Michael Howard Kremer as a director (3 pages)
20 July 2012Statement of capital following an allotment of shares on 10 July 2012
  • GBP 100
(4 pages)
20 July 2012Appointment of Michael Howard Kremer as a director (3 pages)
20 July 2012Termination of appointment of Joanna Saban as a director (2 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)