Company NameMh2Tech Ltd
DirectorMark Hoyle
Company StatusActive
Company Number08464682
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMr Mark Hoyle
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Street
Mold
Flintshire
CH7 1BH
Wales

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Hoyle
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,363
Cash£3
Current Liabilities£6,703

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Filing History

27 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
27 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 100 High Street Mold Flintshire CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Compulsory strike-off action has been discontinued (1 page)
24 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH to 100 High Street Mold Flintshire CH7 1BH on 17 April 2015 (1 page)
17 April 2015Registered office address changed from Hicks Randles 100 High Street Mold Flintshire CH7 1BH to 100 High Street Mold Flintshire CH7 1BH on 17 April 2015 (1 page)
16 April 2015Director's details changed for Mr Mark Hoyle on 27 March 2015 (2 pages)
16 April 2015Director's details changed for Mr Mark Hoyle on 27 March 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)