About

Registered Number: 06166790
Date of Incorporation: 19/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Beatrix House, Tyne View Terrace, Wallsend, Tyne And Wear, NE28 6SG

 

Based in Wallsend, Tyne And Wear, Mammoet Wind Ltd was setup in 2007, it's status at Companies House is "Active". Steward, Gillian, Boer, Peter Johannes, De Jong, Markus Nicolaas, Larsen, John Hartvig, Van Zwieten, Peter are the current directors of this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOER, Peter Johannes 20 December 2016 26 March 2019 1
DE JONG, Markus Nicolaas 20 December 2016 26 March 2019 1
LARSEN, John Hartvig 10 October 2007 19 September 2016 1
VAN ZWIETEN, Peter 19 September 2016 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
STEWARD, Gillian 27 January 2014 01 April 2019 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 26 June 2019
TM02 - Termination of appointment of secretary 26 June 2019
CS01 - N/A 11 April 2019
PSC07 - N/A 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
TM01 - Termination of appointment of director 26 March 2019
PSC07 - N/A 26 March 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 27 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 April 2014
TM02 - Termination of appointment of secretary 15 April 2014
TM02 - Termination of appointment of secretary 25 March 2014
AD01 - Change of registered office address 27 January 2014
AP03 - Appointment of secretary 27 January 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 25 September 2012
CERTNM - Change of name certificate 20 April 2012
AR01 - Annual Return 19 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 15 March 2011
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 03 April 2008
MEM/ARTS - N/A 30 October 2007
MEM/ARTS - N/A 17 October 2007
CERTNM - Change of name certificate 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
225 - Change of Accounting Reference Date 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
287 - Change in situation or address of Registered Office 25 September 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.