Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mnh Sustainable Cabin Services LTD

Reports

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

Financials

Last balance sheet date2022-12-31
Trade Debtors£1,782,262 +45.92%
Employees£14 0%
Total assets£776,891 +27.53%

M 'N' H RECYCLING LIMITED

Details

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

Charts

Visits

MNH SUSTAINABLE CABIN SERVICES LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-72024-82024-112025-12025-301234567

Searches

MNH SUSTAINABLE CABIN SERVICES LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2021-601

Directors

Document Type Publication date Download link
Registry Sep 1, 2023 Two appointments: 2 men Two appointments: 2 men
Registry Aug 31, 2021 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Aug 31, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Apr 8, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 8, 2021 Appointment of a woman Appointment of a woman
Registry Nov 29, 2017 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 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 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 19, 2016 Statement of capital Statement of capital
Registry Feb 19, 2016 Solvency statement Solvency statement
Registry Feb 19, 2016 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jan 29, 2016 Annual return Annual return
Registry Jan 29, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 25, 2015 Change of particulars for director Change of particulars for director
Registry Nov 25, 2015 Change of particulars for director 3620... Change of particulars for director 3620...
Financials Sep 16, 2015 Annual accounts Annual accounts
Registry Jan 29, 2015 Annual return Annual return
Registry Oct 29, 2014 Change of particulars for director Change of particulars for director
Financials Oct 7, 2014 Annual accounts Annual accounts
Registry Sep 20, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Feb 17, 2014 Annual return Annual return
Registry Dec 13, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 6, 2013 Resignation of one Director Resignation of one Director
Registry Dec 6, 2013 Change of registered office address Change of registered office address
Registry Dec 6, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Nov 29, 2013 Appointment of a man as Director and Finance Director Appointment of a man as Director and Finance Director
Registry Nov 29, 2013 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Nov 29, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Nov 28, 2013 Statement of satisfaction of a charge / full / charge no 1 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... Statement of satisfaction of a charge / full / charge no 1 3620...
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Jan 30, 2013 Annual return Annual return
Registry Jan 29, 2013 Change of particulars for director Change of particulars for director
Registry Jan 6, 2013 Return of allotment of shares Return of allotment of shares
Registry Jan 6, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Mar 29, 2012 Annual accounts Annual accounts
Registry Feb 14, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 14, 2012 Resignation of one Director Resignation of one Director
Registry Feb 10, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Feb 10, 2012 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jan 31, 2012 Annual return Annual return
Registry Jun 8, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 24, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 18, 2011 Annual accounts Annual accounts
Registry Apr 7, 2011 Annual return Annual return
Registry Jan 20, 2011 Memorandum of association Memorandum of association
Registry Jan 20, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 31, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 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... Statement of satisfaction in full or in part of mortgage or charge 3620...
Registry Sep 14, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 7, 2010 Annual accounts Annual accounts
Registry Apr 8, 2010 Annual return Annual return
Financials Jul 6, 2009 Annual accounts Annual accounts
Registry Jun 29, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2009 Company name change Company name change
Registry Jun 26, 2009 Change of name certificate Change of name certificate
Registry Apr 9, 2009 Annual return Annual return
Registry Apr 4, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Mar 26, 2009 Appointment of a man as Managing Director and Director 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 Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 24, 2008 Annual accounts Annual accounts
Registry May 22, 2008 Resignation of a director Resignation of a director
Registry May 22, 2008 Notice of change of directors or secretaries or in their particulars 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) Resignation of one Chartered Accountant and one Director (a man)
Registry Apr 17, 2008 Annual return Annual return
Registry Jan 3, 2008 Resignation of a director Resignation of a director
Registry Dec 31, 2007 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Financials Oct 26, 2007 Annual accounts Annual accounts
Registry Aug 4, 2007 Appointment of a director Appointment of a director
Registry Jul 30, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 24, 2007 Resignation of a director Resignation of a director
Registry Jun 27, 2007 Appointment of a director Appointment of a director
Registry Jun 22, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 2007 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 4, 2007 Appointment of a man as Accountant and Director Appointment of a man as Accountant and Director
Registry Jun 1, 2007 Resignation of a director Resignation of a director
Registry May 8, 2007 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Mar 16, 2007 Appointment of a director Appointment of a director
Registry Mar 16, 2007 Appointment of a director 3620... Appointment of a director 3620...
Registry Mar 8, 2007 Annual return Annual return
Registry Mar 3, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 1, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 17, 2007 Resignation of a director Resignation of a director
Registry Dec 31, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 22, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 3, 2006 Annual accounts Annual accounts
Registry Mar 7, 2006 Annual return Annual return
Registry Feb 9, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 11, 2005 Resignation of a director Resignation of a director
Registry Jul 11, 2005 Resignation of a director 3620... Resignation of a director 3620...
Registry Jul 11, 2005 Appointment of a director Appointment of a director
Registry Jul 9, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 1, 2005 Annual accounts Annual accounts
Registry Jun 30, 2005 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jun 24, 2005 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2005 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Apr 1, 2005 Annual return Annual return
Registry Jan 7, 2005 Resignation of a director Resignation of a director
Registry Dec 31, 2004 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)