About

Registered Number: 03722158
Date of Incorporation: 26/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: MR SIMON CARLING, Suite 11 Wilmslow House, Grove Way Water Lane, Wilmslow, Cheshire, SK9 5AG

 

M V A Holdings Ltd was founded on 26 February 1999 with its registered office in Wilmslow in Cheshire, it has a status of "Active". We do not know the number of employees at this company. Haynes, Timothy, Hymers, Alasdair Fisher, Hymers, Gillian Elizabeth, Perry, Lesley Karen, Perry, Martin Carl, Roberts, John Marshall are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Timothy 08 September 2014 - 1
HYMERS, Alasdair Fisher 26 February 1999 08 February 2013 1
HYMERS, Gillian Elizabeth 26 February 1999 10 June 2004 1
PERRY, Lesley Karen 26 February 1999 01 November 2001 1
PERRY, Martin Carl 26 February 1999 01 November 2001 1
ROBERTS, John Marshall 10 June 2004 30 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
AA01 - Change of accounting reference date 31 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
RESOLUTIONS - N/A 22 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 14 August 2017
RESOLUTIONS - N/A 23 January 2017
SH08 - Notice of name or other designation of class of shares 19 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 08 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
TM01 - Termination of appointment of director 08 August 2016
CS01 - N/A 08 July 2016
CS01 - N/A 08 July 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 14 March 2014
RESOLUTIONS - N/A 18 February 2014
SH01 - Return of Allotment of shares 18 February 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 23 October 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 17 May 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 29 February 2012
MG01 - Particulars of a mortgage or charge 27 January 2012
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 23 March 2011
SH08 - Notice of name or other designation of class of shares 23 March 2011
SH01 - Return of Allotment of shares 23 March 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 23 November 2007
RESOLUTIONS - N/A 23 November 2007
123 - Notice of increase in nominal capital 23 November 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 16 January 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
363a - Annual Return 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 02 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 07 February 2005
288a - Notice of appointment of directors or secretaries 25 June 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
287 - Change in situation or address of Registered Office 17 June 2004
363s - Annual Return 06 March 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 10 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 08 March 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
AA - Annual Accounts 22 January 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
363s - Annual Return 27 February 2001
AA - Annual Accounts 10 December 2000
225 - Change of Accounting Reference Date 29 March 2000
363s - Annual Return 20 March 2000
NEWINC - New incorporation documents 26 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.