Based in Bradford, West Yorkshire, M1 Engineering Holdings Ltd was setup in 1997, it's status at Companies House is "Active". This organisation has only one director listed in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FOX, Julie | 23 January 1998 | 29 November 2019 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 05 May 2020 | |
AA - Annual Accounts | 14 April 2020 | |
PSC08 - N/A | 05 March 2020 | |
TM01 - Termination of appointment of director | 05 March 2020 | |
TM02 - Termination of appointment of secretary | 05 March 2020 | |
PSC07 - N/A | 05 March 2020 | |
AP01 - Appointment of director | 27 January 2020 | |
CS01 - N/A | 15 January 2020 | |
TM01 - Termination of appointment of director | 03 December 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CS01 - N/A | 26 March 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 04 July 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 11 July 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 10 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG01 - Particulars of a mortgage or charge | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 09 September 2011 | |
AR01 - Annual Return | 05 September 2011 | |
AAMD - Amended Accounts | 13 July 2011 | |
AA - Annual Accounts | 01 July 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 14 September 2009 | |
AA - Annual Accounts | 25 July 2009 | |
363a - Annual Return | 11 September 2008 | |
AA - Annual Accounts | 22 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 July 2008 | |
363a - Annual Return | 27 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 17 May 2006 | |
363a - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 17 June 2005 | |
288b - Notice of resignation of directors or secretaries | 04 April 2005 | |
363s - Annual Return | 08 September 2004 | |
RESOLUTIONS - N/A | 02 August 2004 | |
RESOLUTIONS - N/A | 02 August 2004 | |
AA - Annual Accounts | 24 May 2004 | |
288b - Notice of resignation of directors or secretaries | 19 November 2003 | |
363s - Annual Return | 10 September 2003 | |
AA - Annual Accounts | 11 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2003 | |
395 - Particulars of a mortgage or charge | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 18 December 2002 | |
363s - Annual Return | 26 September 2002 | |
288a - Notice of appointment of directors or secretaries | 10 June 2002 | |
AA - Annual Accounts | 28 May 2002 | |
288b - Notice of resignation of directors or secretaries | 17 May 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 04 June 2001 | |
363s - Annual Return | 21 September 2000 | |
AA - Annual Accounts | 17 April 2000 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 23 July 1999 | |
363s - Annual Return | 01 October 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 14 May 1998 | |
SA - Shares agreement | 07 April 1998 | |
88(2)P - N/A | 07 April 1998 | |
RESOLUTIONS - N/A | 04 February 1998 | |
RESOLUTIONS - N/A | 04 February 1998 | |
RESOLUTIONS - N/A | 04 February 1998 | |
CERTNM - Change of name certificate | 02 February 1998 | |
123 - Notice of increase in nominal capital | 28 January 1998 | |
287 - Change in situation or address of Registered Office | 28 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
288b - Notice of resignation of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
288a - Notice of appointment of directors or secretaries | 28 January 1998 | |
NEWINC - New incorporation documents | 02 September 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 October 2011 | Outstanding |
N/A |
Debenture | 08 September 2011 | Outstanding |
N/A |
Legal charge | 17 February 2003 | Fully Satisfied |
N/A |
Debenture | 12 December 2002 | Fully Satisfied |
N/A |
Guarantee & debenture | 01 May 1998 | Fully Satisfied |
N/A |
Legal charge | 01 May 1998 | Fully Satisfied |
N/A |