Crewe
Cheshire
CW1 6EA
Director Name | Mr Michael Ball |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mrs Victoria Anne Copeland |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Miss Danyelle Marie Pointon |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.more-bhp.co.uk |
---|
Registered Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | Jason Copeland 40.00% Ordinary |
---|---|
40 at £1 | Michael Ball 40.00% Ordinary |
10 at £1 | Danyelle Pointon 10.00% Ordinary C |
10 at £1 | Victoria Copeland 10.00% Ordinary B |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
14 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
20 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
8 April 2022 | Director's details changed for Mr Michael Ball on 25 January 2022 (2 pages) |
8 April 2022 | Director's details changed for Miss Danyelle Marie Pointon on 25 January 2022 (2 pages) |
8 April 2022 | Change of details for Mr Michael Ball as a person with significant control on 6 April 2016 (2 pages) |
25 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
23 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Jason Copeland on 9 April 2018 (2 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 August 2017 | Appointment of Miss Danyelle Marie Pointon as a director on 1 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Victoria Anne Copeland as a director on 1 August 2017 (2 pages) |
30 August 2017 | Appointment of Miss Danyelle Marie Pointon as a director on 1 August 2017 (2 pages) |
30 August 2017 | Appointment of Mrs Victoria Anne Copeland as a director on 1 August 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
4 January 2017 | Previous accounting period extended from 30 April 2016 to 30 June 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 12/14 Macon Court Macon Way Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 26 September 2016 (1 page) |
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 June 2015 | Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders (4 pages) |
17 June 2015 | Director's details changed for Mr Michael Ball on 1 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders (4 pages) |
17 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders (4 pages) |
17 June 2015 | Director's details changed for Mr Jason Copeland on 1 March 2015 (2 pages) |
9 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
9 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
29 May 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
28 November 2014 | Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Jason Copeland as a director on 9 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages) |
28 November 2014 | Appointment of Mr Michael Ball as a director on 9 April 2014 (2 pages) |
28 November 2014 | Company name changed mentmore systems LTD\certificate issued on 28/11/14
|
28 November 2014 | Company name changed mentmore systems LTD\certificate issued on 28/11/14
|
27 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
27 May 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
27 May 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 27 May 2014 (1 page) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|