About

Registered Number: 08267589
Date of Incorporation: 25/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: 3 Coleridge Road, Greenmount, Bury, BL8 4EW,

 

Ma Crushing & Screening Ltd was registered on 25 October 2012 and has its registered office in Bury, it's status at Companies House is "Active". The current directors of the company are listed as Boardman, John Paul, Aspin, Mark Christopher, Boardman, John, Aspin, Mark Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASPIN, Mark Christopher 14 November 2019 - 1
ASPIN, Mark Christopher 25 October 2012 01 February 2017 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, John Paul 31 July 2017 - 1
BOARDMAN, John 25 October 2012 01 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 18 November 2019
PSC01 - N/A 14 November 2019
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
PSC07 - N/A 14 November 2019
DISS40 - Notice of striking-off action discontinued 02 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 27 September 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 21 September 2018
PSC07 - N/A 14 September 2018
AD01 - Change of registered office address 29 January 2018
DISS40 - Notice of striking-off action discontinued 23 January 2018
CS01 - N/A 22 January 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AP03 - Appointment of secretary 07 August 2017
AP01 - Appointment of director 05 August 2017
TM01 - Termination of appointment of director 05 August 2017
TM02 - Termination of appointment of secretary 07 March 2017
AA - Annual Accounts 06 March 2017
TM02 - Termination of appointment of secretary 06 March 2017
TM01 - Termination of appointment of director 07 February 2017
AP01 - Appointment of director 07 February 2017
DISS40 - Notice of striking-off action discontinued 18 January 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 28 May 2015
MR01 - N/A 26 February 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 16 February 2014
MG01 - Particulars of a mortgage or charge 31 January 2013
CERTNM - Change of name certificate 09 January 2013
NEWINC - New incorporation documents 25 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2015 Outstanding

N/A

Debenture 25 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.