About

Registered Number: 03616454
Date of Incorporation: 17/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 30 Rockwood Crescent, Calder Grove, Wakefield, West Yorkshire, WF4 3DZ

 

Based in Wakefield, West Yorkshire, Minster Handling Systems Ltd was founded on 17 August 1998, it has a status of "Active". We don't currently know the number of employees at Minster Handling Systems Ltd. The companies directors are listed as Hudson, Catherine Mary, Hudson, Christopher, Sharp, Gary, Sharp, Joan Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Catherine Mary 01 January 2001 - 1
HUDSON, Christopher 17 August 1998 - 1
SHARP, Gary 17 August 1998 16 March 2009 1
SHARP, Joan Margaret 01 January 2001 16 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 03 September 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 21 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 26 September 2002
CERTNM - Change of name certificate 08 March 2002
AA - Annual Accounts 10 December 2001
287 - Change in situation or address of Registered Office 03 December 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 02 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
225 - Change of Accounting Reference Date 09 March 1999
287 - Change in situation or address of Registered Office 08 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 17 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.