About

Registered Number: 00578666
Date of Incorporation: 18/02/1957 (67 years and 3 months ago)
Company Status: Active
Registered Address: The Old Sawmills, Wetmore Road, Burton-On-Trent, Staffordshire, DE14 1QN

 

M.H.C. Industrials Ltd was registered on 18 February 1957 and are based in Staffordshire, it's status at Companies House is "Active". Cherry, Janet Theresa is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHERRY, Janet Theresa N/A - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 03 September 2018
PSC04 - N/A 03 September 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 20 January 2016
AA01 - Change of accounting reference date 18 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 07 September 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 02 August 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 August 2008
225 - Change of Accounting Reference Date 27 February 2008
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 10 September 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 26 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2005
353 - Register of members 26 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 28 February 2004
363s - Annual Return 08 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 08 October 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 06 September 1999
287 - Change in situation or address of Registered Office 11 June 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 06 August 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 24 July 1995
287 - Change in situation or address of Registered Office 22 March 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 23 September 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 17 August 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
RESOLUTIONS - N/A 10 August 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 04 November 1992
363a - Annual Return 18 September 1991
AA - Annual Accounts 15 August 1991
AA - Annual Accounts 05 December 1990
363a - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 05 December 1990
386 - Notice of passing of resolution removing an auditor 08 March 1990
363 - Annual Return 01 March 1990
288 - N/A 08 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 1989
395 - Particulars of a mortgage or charge 15 December 1988
288 - N/A 17 October 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
MEM/ARTS - N/A 12 July 1988
RESOLUTIONS - N/A 22 June 1988
CERTNM - Change of name certificate 30 March 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
395 - Particulars of a mortgage or charge 26 November 1987
288 - N/A 21 September 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 08 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 December 1988 Fully Satisfied

N/A

Single debenture 23 November 1987 Fully Satisfied

N/A

Omnibus letter of set off 18 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.