About

Registered Number: 02311887
Date of Incorporation: 02/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 9 Beeston Court, Manor Park, Runcorn, Cheshire, WA7 1SS,

 

Established in 1988, Mlr Networks Ltd has its registered office in Runcorn, it has a status of "Active". Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Ian 30 January 2009 - 1
WOOD, Steven Brian 30 January 2009 - 1
BEGG, John N/A 30 June 1996 1
LEIGH, Richard 01 February 2015 31 January 2018 1
MORRIS, Herbert N/A 31 January 2012 1
ROSEBY, Richard Geoffrey Bibby N/A 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 May 2019
MR01 - N/A 10 January 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 14 June 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 12 October 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 June 2016
AP01 - Appointment of director 18 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 04 June 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 14 May 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 27 April 2009
225 - Change of Accounting Reference Date 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 15 May 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 22 December 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 11 May 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 17 June 2003
CERTNM - Change of name certificate 26 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 09 May 2002
363s - Annual Return 14 May 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 25 February 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 02 June 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 02 June 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 May 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 14 June 1993
AA - Annual Accounts 14 May 1993
AA - Annual Accounts 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 13 August 1991
363b - Annual Return 15 July 1991
363 - Annual Return 15 August 1990
287 - Change in situation or address of Registered Office 15 August 1990
288 - N/A 13 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1989
MEM/ARTS - N/A 19 December 1988
CERTNM - Change of name certificate 05 December 1988
CERTNM - Change of name certificate 05 December 1988
RESOLUTIONS - N/A 30 November 1988
288 - N/A 30 November 1988
288 - N/A 30 November 1988
287 - Change in situation or address of Registered Office 30 November 1988
NEWINC - New incorporation documents 02 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2019 Outstanding

N/A

All assets debenture 30 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.