About

Registered Number: 03429437
Date of Incorporation: 04/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW

 

Established in 1997, Menuplus Ltd are based in Bedfordshire, it's status at Companies House is "Active". We do not know the number of employees at the business. The companies directors are listed as Stannard, Margaret, Schuhmacher, Dieter, Wolfinger, Christel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHUHMACHER, Dieter 05 December 1997 - 1
WOLFINGER, Christel 05 December 1997 21 January 2018 1
Secretary Name Appointed Resigned Total Appointments
STANNARD, Margaret 05 December 1997 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 18 September 2019
PSC04 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 03 March 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 04 January 2006
363s - Annual Return 06 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 09 June 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 18 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 February 2001
CERTNM - Change of name certificate 24 January 2001
363a - Annual Return 21 September 2000
225 - Change of Accounting Reference Date 23 June 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 08 July 1999
225 - Change of Accounting Reference Date 05 July 1999
363s - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
RESOLUTIONS - N/A 17 December 1997
RESOLUTIONS - N/A 17 December 1997
123 - Notice of increase in nominal capital 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
CERTNM - Change of name certificate 15 December 1997
NEWINC - New incorporation documents 04 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.