This company is commonly known as Antigo Mhb Breakers Ltd. The company was founded 22 years ago and was given the registration number 04434379. The firm's registered office is in WANTAGE. You can find them at Boston House, Grove Business Park, Wantage, Oxfordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | ANTIGO MHB BREAKERS LTD |
---|---|---|
Company Number | : | 04434379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 2002 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Boston House, Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boston House, Grove Business Park, Wantage, England, OX12 9FF | Corporate Secretary | 18 March 2022 | Active |
Boston House, Grove Business Park, Wantage, England, OX12 9FF | Director | 10 December 2013 | Active |
Boston House, Grove Business Park, Wantage, England, OX12 9FF | Director | 21 October 2014 | Active |
21-23 Station Road, Gerrards Cross, SL9 8ES | Secretary | 01 October 2002 | Active |
191-193 High Street, Hornchurch, RM11 3XT | Secretary | 09 May 2002 | Active |
Boston House, Grove Business Park, Wantage, England, OX12 9FF | Secretary | 13 September 2011 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 09 May 2002 | Active |
6, Newbury Street, Wantage, United Kingdom, OX12 8BS | Corporate Secretary | 25 February 2004 | Active |
315 East Ninth Avenue, Antigo, Wisconsin, Usa, | Director | 09 May 2002 | Active |
39, Rue Des Ajoncs, St Sorlin De Conac, France, 17150 | Director | 01 July 2009 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 09 May 2002 | Active |
Mr Matthew George Shinners | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Boston House, Grove Business Park, Wantage, England, OX12 9FF |
Nature of control | : |
|
Mr Christopher Michael Shinners | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Boston House, Grove Business Park, Wantage, England, OX12 9FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Capital | Capital allotment shares. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Officers | Second filing of secretary termination with name. | Download |
2022-03-24 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Change person director company with change date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Capital | Capital allotment shares. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.