UKBizDB.co.uk

ANTIGO MHB BREAKERS LTD

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Boston House, Grove Business Park, Wantage, Oxfordshire, England, OX12 9FF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Corporate Secretary18 March 2022Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director10 December 2013Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Director21 October 2014Active
21-23 Station Road, Gerrards Cross, SL9 8ES

Secretary01 October 2002Active
191-193 High Street, Hornchurch, RM11 3XT

Secretary09 May 2002Active
Boston House, Grove Business Park, Wantage, England, OX12 9FF

Secretary13 September 2011Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary09 May 2002Active
6, Newbury Street, Wantage, United Kingdom, OX12 8BS

Corporate Secretary25 February 2004Active
315 East Ninth Avenue, Antigo, Wisconsin, Usa,

Director09 May 2002Active
39, Rue Des Ajoncs, St Sorlin De Conac, France, 17150

Director01 July 2009Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director09 May 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Capital

Capital allotment shares.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Officers

Second filing of secretary termination with name.

Download
2022-03-24Officers

Appoint corporate secretary company with name date.

Download
2022-03-24Officers

Termination secretary company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Capital

Capital allotment shares.

Download
2020-02-28Address

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

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-04-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.