UKBizDB.co.uk

1ST MX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1st Mx Limited. The company was founded 20 years ago and was given the registration number 04986259. The firm's registered office is in LEICESTERSHIRE. You can find them at Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth, Leicestershire, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:1ST MX LIMITED
Company Number:04986259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Hames Partnership Ltd Stables End Court, Main Street, Market Bosworth, Leicestershire, United Kingdom, CV13 0JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-4, North Star Business Park, Tuer Street, Leyland, United Kingdom, PR25 3US

Director17 September 2021Active
Units 1-4, North Star Business Park, Tuer Street, Leyland, United Kingdom, PR25 3US

Director17 September 2021Active
Hames Partnership Ltd, Stables End Court, Main Street, Market Bosworth, Leicestershire, United Kingdom, CV13 0JN

Secretary01 August 2008Active
164 Central Road, Hugglescote Coalville, Leicester, LE67 4FS

Secretary05 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 2003Active
Hames Partnership Ltd, Stables End Court, Main Street, Market Bosworth, Leicestershire, United Kingdom, CV13 0JN

Director05 December 2003Active
164 Central Road, Hugglescote Coalville, Leicester, LE67 4FS

Director06 December 2004Active

People with Significant Control

1st Mx Holdings Limited
Notified on:17 September 2021
Status:Active
Country of residence:England
Address:Units 1 - 4, North Star Business Park, Leyland, England, PR25 3US
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Hutchinson
Notified on:23 April 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Hames Partnership Ltd, Stables End Court, Main Street, Leicestershire, United Kingdom, CV13 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Martin Hutchinson
Notified on:01 December 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Hames Partnership Ltd, Stables End Court, Main Street, Leicestershire, United Kingdom, CV13 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Lisa Hutchinson
Notified on:01 December 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Stables End Court, Main Street, Leicestershire, CV13 0JN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Incorporation

Memorandum articles.

Download
2021-10-05Resolution

Resolution.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination secretary company with name termination date.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Mortgage

Mortgage satisfy charge full.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Change person director company with change date.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download
2019-10-25Address

Change registered office address company with date old address new address.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.