About

Registered Number: 01541283
Date of Incorporation: 26/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit 7 Hayters Court, Grigg Lane, Brockenhurst, Hampshire, SO42 7PG,

 

5m Company Ltd was registered on 26 January 1981 and has its registered office in Brockenhurst in Hampshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Matysik, Margaret Merle, Matysik, Martin Karl Francis, Bonello, Joseph Gavin, Matysik, Manfred Gunther for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATYSIK, Margaret Merle N/A - 1
MATYSIK, Martin Karl Francis 01 May 1995 - 1
MATYSIK, Manfred Gunther N/A 10 August 2017 1
Secretary Name Appointed Resigned Total Appointments
BONELLO, Joseph Gavin N/A 15 March 1994 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AD01 - Change of registered office address 25 March 2020
AD01 - Change of registered office address 25 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 29 September 2018
AD01 - Change of registered office address 05 April 2018
CS01 - N/A 29 March 2018
PSC04 - N/A 28 March 2018
CH01 - Change of particulars for director 28 March 2018
CH01 - Change of particulars for director 28 March 2018
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 08 September 2017
PSC07 - N/A 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 03 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 March 2014
SH01 - Return of Allotment of shares 06 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 19 April 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 30 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 14 May 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 27 March 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 14 June 1996
288 - N/A 14 June 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 18 May 1995
AUD - Auditor's letter of resignation 21 July 1994
288 - N/A 04 July 1994
AA - Annual Accounts 04 May 1994
363s - Annual Return 15 April 1994
288 - N/A 23 March 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 28 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
AA - Annual Accounts 08 May 1992
363s - Annual Return 18 March 1992
395 - Particulars of a mortgage or charge 29 July 1991
AA - Annual Accounts 12 April 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
288 - N/A 02 July 1990
AA - Annual Accounts 12 June 1990
MEM/ARTS - N/A 28 November 1989
363 - Annual Return 22 November 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
363 - Annual Return 23 June 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 23 June 1987
AA - Annual Accounts 12 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.