About

Registered Number: 02112367
Date of Incorporation: 19/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Mill Hill Corner 90 Normanton Road, Derby, Derbyshire, DE1 2GH

 

Mhc (Derby) Ltd was founded on 19 March 1987 and has its registered office in Derbyshire. We don't know the number of employees at the business. The companies directors are listed as Hayward, Tina Norah, Smith, Robert Douglas, Smith, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Tina Norah N/A - 1
SMITH, Robert Douglas N/A - 1
SMITH, David N/A 31 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 09 December 2019
CH01 - Change of particulars for director 01 April 2019
CS01 - N/A 18 December 2018
CH03 - Change of particulars for secretary 17 December 2018
PSC04 - N/A 17 December 2018
AA - Annual Accounts 10 December 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 10 December 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 14 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 13 December 2012
CH01 - Change of particulars for director 13 December 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
AUD - Auditor's letter of resignation 11 January 2010
AR01 - Annual Return 12 December 2009
AD01 - Change of registered office address 12 December 2009
AD01 - Change of registered office address 12 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 03 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2007
353 - Register of members 03 January 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 13 December 2004
287 - Change in situation or address of Registered Office 16 June 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 10 August 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 16 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 27 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2000
AA - Annual Accounts 03 February 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 23 April 1998
363s - Annual Return 23 January 1998
287 - Change in situation or address of Registered Office 08 August 1997
AUD - Auditor's letter of resignation 22 April 1997
AUD - Auditor's letter of resignation 25 March 1997
363s - Annual Return 21 December 1996
AA - Annual Accounts 15 October 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 18 October 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 19 December 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 25 January 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1993
363s - Annual Return 12 February 1993
AA - Annual Accounts 20 October 1992
288 - N/A 15 May 1992
169 - Return by a company purchasing its own shares 29 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
MEM/ARTS - N/A 14 April 1992
123 - Notice of increase in nominal capital 14 April 1992
395 - Particulars of a mortgage or charge 08 April 1992
288 - N/A 29 January 1992
287 - Change in situation or address of Registered Office 29 January 1992
363a - Annual Return 29 January 1992
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
RESOLUTIONS - N/A 19 November 1991
AA - Annual Accounts 01 October 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 07 January 1991
363 - Annual Return 26 February 1990
AA - Annual Accounts 30 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 May 1989
AA - Annual Accounts 16 February 1989
363 - Annual Return 16 February 1989
363 - Annual Return 14 December 1988
PUC 3 - N/A 11 March 1988
MEM/ARTS - N/A 04 August 1987
288 - N/A 14 July 1987
288 - N/A 14 July 1987
288 - N/A 14 July 1987
287 - Change in situation or address of Registered Office 14 July 1987
CERTNM - Change of name certificate 16 June 1987
CERTINC - N/A 19 March 1987
NEWINC - New incorporation documents 19 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.