About

Registered Number: 06251476
Date of Incorporation: 17/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 16 Chesham Industrial Estate, Oram Street, Bury, Lancashire, BL9 6EN

 

Founded in 2007, Mechanical Handling Services Global Ltd have registered office in Bury in Lancashire. The business has 3 directors listed as Harlick, Victoria, Harlick, Glynn, Tough, Andrew Kevin in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARLICK, Glynn 21 May 2007 - 1
TOUGH, Andrew Kevin 21 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
HARLICK, Victoria 21 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 18 February 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
CH01 - Change of particulars for director 24 June 2013
CH03 - Change of particulars for secretary 24 June 2013
CH01 - Change of particulars for director 24 June 2013
AD01 - Change of registered office address 04 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 18 June 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 30 July 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
NEWINC - New incorporation documents 17 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.