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.
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 |
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 |