Mnh Sustainable Cabin Services LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £1,782,262 | +45.92% |
Employees | £14 | 0% |
Total assets | £776,891 | +27.53% |
M 'N' H RECYCLING LIMITED
Company type | Private Limited Company, Active |
Company Number | 03620429 |
Record last updated | Friday, September 8, 2023 9:42:42 AM UTC |
Official Address | Rowfant Business Park Wallage Lane West Sussex Rh104nq Crawley Down And Turners Hill There are 4 companies registered at this street |
Locality | Crawley Down And Turners Hill |
Region | England |
Postal Code | RH104NQ |
Sector | Packaging activities |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 1, 2023 | Two appointments: 2 men |  |
Registry | Aug 31, 2021 | Resignation of one Director (a woman) |  |
Registry | Aug 31, 2021 | Appointment of a man as Director |  |
Registry | Apr 8, 2021 | Resignation of one Director (a man) |  |
Registry | Apr 8, 2021 | Appointment of a woman |  |
Registry | Nov 29, 2017 | Appointment of a man as Director and Finance Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Feb 19, 2016 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Feb 19, 2016 | Statement of capital |  |
Registry | Feb 19, 2016 | Solvency statement |  |
Registry | Feb 19, 2016 | Section 175 comp act 06 08 |  |
Registry | Jan 29, 2016 | Annual return |  |
Registry | Jan 29, 2016 | Registration of a charge / charge code |  |
Registry | Nov 25, 2015 | Change of particulars for director |  |
Registry | Nov 25, 2015 | Change of particulars for director 3620... |  |
Financials | Sep 16, 2015 | Annual accounts |  |
Registry | Jan 29, 2015 | Annual return |  |
Registry | Oct 29, 2014 | Change of particulars for director |  |
Financials | Oct 7, 2014 | Annual accounts |  |
Registry | Sep 20, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Feb 17, 2014 | Annual return |  |
Registry | Dec 13, 2013 | Registration of a charge / charge code |  |
Registry | Dec 6, 2013 | Resignation of one Director |  |
Registry | Dec 6, 2013 | Change of registered office address |  |
Registry | Dec 6, 2013 | Appointment of a man as Director |  |
Registry | Nov 29, 2013 | Appointment of a man as Director and Finance Director |  |
Registry | Nov 29, 2013 | Resignation of one Accountant and one Director (a man) |  |
Registry | Nov 29, 2013 | Registration of a charge / charge code |  |
Registry | Nov 28, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Nov 21, 2013 | Statement of satisfaction of a charge / full / charge no 1 3620... |  |
Financials | Mar 28, 2013 | Annual accounts |  |
Registry | Jan 30, 2013 | Annual return |  |
Registry | Jan 29, 2013 | Change of particulars for director |  |
Registry | Jan 6, 2013 | Return of allotment of shares |  |
Registry | Jan 6, 2013 | Alteration to memorandum and articles |  |
Financials | Mar 29, 2012 | Annual accounts |  |
Registry | Feb 14, 2012 | Appointment of a man as Director |  |
Registry | Feb 14, 2012 | Resignation of one Director |  |
Registry | Feb 10, 2012 | Appointment of a man as Director |  |
Registry | Feb 10, 2012 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Jan 31, 2012 | Annual return |  |
Registry | Jun 8, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | May 24, 2011 | Particulars of a mortgage or charge |  |
Financials | Apr 18, 2011 | Annual accounts |  |
Registry | Apr 7, 2011 | Annual return |  |
Registry | Jan 20, 2011 | Memorandum of association |  |
Registry | Jan 20, 2011 | Alteration to memorandum and articles |  |
Registry | Dec 31, 2010 | Particulars of a mortgage or charge |  |
Registry | Nov 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Nov 11, 2010 | Statement of satisfaction in full or in part of mortgage or charge 3620... |  |
Registry | Sep 14, 2010 | Particulars of a mortgage or charge |  |
Financials | Sep 7, 2010 | Annual accounts |  |
Registry | Apr 8, 2010 | Annual return |  |
Financials | Jul 6, 2009 | Annual accounts |  |
Registry | Jun 29, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 29, 2009 | Company name change |  |
Registry | Jun 26, 2009 | Change of name certificate |  |
Registry | Apr 9, 2009 | Annual return |  |
Registry | Apr 4, 2009 | Appointment of a man as Director |  |
Registry | Mar 26, 2009 | Appointment of a man as Managing Director and Director |  |
Registry | Jan 26, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jul 24, 2008 | Annual accounts |  |
Registry | May 22, 2008 | Resignation of a director |  |
Registry | May 22, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 18, 2008 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Apr 17, 2008 | Annual return |  |
Registry | Jan 3, 2008 | Resignation of a director |  |
Registry | Dec 31, 2007 | Resignation of one Accountant and one Director (a man) |  |
Financials | Oct 26, 2007 | Annual accounts |  |
Registry | Aug 4, 2007 | Appointment of a director |  |
Registry | Jul 30, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 24, 2007 | Resignation of a director |  |
Registry | Jun 27, 2007 | Appointment of a director |  |
Registry | Jun 22, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 4, 2007 | Resignation of one Director (a man) |  |
Registry | Jun 4, 2007 | Appointment of a man as Accountant and Director |  |
Registry | Jun 1, 2007 | Resignation of a director |  |
Registry | May 8, 2007 | Appointment of a man as Director and Accountant |  |
Registry | Mar 16, 2007 | Appointment of a director |  |
Registry | Mar 16, 2007 | Appointment of a director 3620... |  |
Registry | Mar 8, 2007 | Annual return |  |
Registry | Mar 3, 2007 | Particulars of a mortgage or charge |  |
Registry | Mar 1, 2007 | Two appointments: 2 men |  |
Registry | Jan 17, 2007 | Resignation of a director |  |
Registry | Dec 31, 2006 | Resignation of one Director (a man) |  |
Registry | Dec 22, 2006 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | May 3, 2006 | Annual accounts |  |
Registry | Mar 7, 2006 | Annual return |  |
Registry | Feb 9, 2006 | Change in situation or address of registered office |  |
Registry | Jul 11, 2005 | Resignation of a director |  |
Registry | Jul 11, 2005 | Resignation of a director 3620... |  |
Registry | Jul 11, 2005 | Appointment of a director |  |
Registry | Jul 9, 2005 | Particulars of a mortgage or charge |  |
Financials | Jul 1, 2005 | Annual accounts |  |
Registry | Jun 30, 2005 | Resignation of one Director (a woman) |  |
Registry | Jun 24, 2005 | Appointment of a man as Director |  |
Registry | Apr 30, 2005 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Apr 1, 2005 | Annual return |  |
Registry | Jan 7, 2005 | Resignation of a director |  |
Registry | Dec 31, 2004 | Resignation of one Managing Director and one Director (a man) |  |