About

Registered Number: 07203843
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

 

Established in 2010, M-hance Group Ltd have registered office in Stockport, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has 13 directors listed as Haigh, Simon, Moody, Alan John, Henderson, Martin Robert, Warwick-saunders, Richard, Coleman, Timothy James, Cooper, Sean Anthony, Dady, Kevin Peter, Darbyshire, Timothy, Driscoll, Stephen Gerard, Mottershead, Peter David Leigh, Newton, Benjamin James, Pilling, Simon Christopher, Thompson, Mark Harry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIGH, Simon 06 September 2018 - 1
MOODY, Alan John 06 September 2018 - 1
COLEMAN, Timothy James 06 September 2011 19 December 2013 1
COOPER, Sean Anthony 09 September 2010 22 July 2011 1
DADY, Kevin Peter 17 June 2015 18 August 2015 1
DARBYSHIRE, Timothy 20 December 2013 31 December 2019 1
DRISCOLL, Stephen Gerard 22 May 2015 24 May 2018 1
MOTTERSHEAD, Peter David Leigh 27 November 2014 17 June 2015 1
NEWTON, Benjamin James 20 December 2013 24 February 2017 1
PILLING, Simon Christopher 18 August 2015 27 March 2018 1
THOMPSON, Mark Harry 24 March 2011 09 January 2014 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Martin Robert 25 March 2010 13 October 2010 1
WARWICK-SAUNDERS, Richard 13 October 2010 02 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CH04 - Change of particulars for corporate secretary 07 April 2020
CS01 - N/A 25 March 2020
TM01 - Termination of appointment of director 31 December 2019
AA - Annual Accounts 05 October 2019
SH01 - Return of Allotment of shares 09 July 2019
SH08 - Notice of name or other designation of class of shares 08 July 2019
CS01 - N/A 25 March 2019
MA - Memorandum and Articles 15 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 24 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 24 May 2018
CS01 - N/A 03 April 2018
TM01 - Termination of appointment of director 28 March 2018
CH04 - Change of particulars for corporate secretary 19 January 2018
AP04 - Appointment of corporate secretary 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
AA - Annual Accounts 06 July 2017
PSC04 - N/A 29 June 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 11 April 2017
AUD - Auditor's letter of resignation 23 March 2017
TM01 - Termination of appointment of director 28 February 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 05 April 2016
MR01 - N/A 31 March 2016
AP01 - Appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 04 December 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 08 August 2014
RESOLUTIONS - N/A 06 June 2014
SH01 - Return of Allotment of shares 06 June 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
MR04 - N/A 29 May 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 04 April 2014
AR01 - Annual Return 04 April 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 07 January 2014
AP01 - Appointment of director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
MR01 - N/A 24 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 27 June 2012
RESOLUTIONS - N/A 11 May 2012
AR01 - Annual Return 29 March 2012
SH01 - Return of Allotment of shares 28 March 2012
CERTNM - Change of name certificate 24 February 2012
CONNOT - N/A 24 February 2012
AP01 - Appointment of director 12 October 2011
AA - Annual Accounts 16 September 2011
TM01 - Termination of appointment of director 14 August 2011
CH01 - Change of particulars for director 11 July 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AR01 - Annual Return 20 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
SH01 - Return of Allotment of shares 07 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 April 2011
MG01 - Particulars of a mortgage or charge 07 April 2011
RESOLUTIONS - N/A 06 April 2011
CH01 - Change of particulars for director 03 December 2010
AD01 - Change of registered office address 26 November 2010
AP03 - Appointment of secretary 18 November 2010
TM02 - Termination of appointment of secretary 18 November 2010
AA01 - Change of accounting reference date 16 November 2010
AD01 - Change of registered office address 16 November 2010
CERTNM - Change of name certificate 21 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 14 September 2010
CERTNM - Change of name certificate 09 September 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2016 Outstanding

N/A

A registered charge 18 October 2013 Fully Satisfied

N/A

Security agreement 31 May 2011 Fully Satisfied

N/A

Security agreement 31 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.