About

Registered Number: 03324737
Date of Incorporation: 26/02/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Aldreth, Pearcroft Road, Stonehouse, Gloucestershire, GL10 2JY

 

Mls Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. There are 8 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSE, Patricia 14 February 2004 02 December 2012 1
SMITH, Michael James Colin Lennon 27 February 1997 29 October 2001 1
Secretary Name Appointed Resigned Total Appointments
BUSHNELL, Adrian John 25 July 2016 - 1
BATTY, Adam David 02 December 2012 15 February 2013 1
BELLHOUSE, Robin Christian 01 November 2015 25 July 2016 1
HIGGINS, Philip Lyndon 11 May 2015 31 October 2015 1
MILAR, Mark Falcon 28 January 2013 31 July 2014 1
WATERS, Paul Christopher 01 August 2014 11 May 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 July 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 05 September 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 September 2018
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
CH01 - Change of particulars for director 30 October 2017
PSC05 - N/A 06 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 06 October 2016
CS01 - N/A 19 September 2016
AP01 - Appointment of director 25 July 2016
AP03 - Appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM02 - Termination of appointment of secretary 25 July 2016
TM01 - Termination of appointment of director 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AP01 - Appointment of director 14 January 2016
AP03 - Appointment of secretary 14 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 September 2015
TM01 - Termination of appointment of director 02 July 2015
AP01 - Appointment of director 02 July 2015
AP03 - Appointment of secretary 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AA - Annual Accounts 10 October 2014
AAMD - Amended Accounts 09 October 2014
AR01 - Annual Return 30 September 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 14 April 2014
AA - Annual Accounts 10 April 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
DISS40 - Notice of striking-off action discontinued 15 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AP03 - Appointment of secretary 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AR01 - Annual Return 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
AP01 - Appointment of director 17 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP03 - Appointment of secretary 14 January 2013
AP01 - Appointment of director 14 January 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 07 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 17 June 2005
363s - Annual Return 15 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 20 March 2003
363s - Annual Return 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
288c - Notice of change of directors or secretaries or in their particulars 14 March 2002
225 - Change of Accounting Reference Date 14 March 2002
AA - Annual Accounts 07 January 2002
225 - Change of Accounting Reference Date 29 November 2001
395 - Particulars of a mortgage or charge 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 04 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2001
AA - Annual Accounts 06 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 01 November 1999
AA - Annual Accounts 25 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
395 - Particulars of a mortgage or charge 19 December 1998
363s - Annual Return 06 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1998
225 - Change of Accounting Reference Date 12 December 1997
287 - Change in situation or address of Registered Office 24 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288b - Notice of resignation of directors or secretaries 21 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
288b - Notice of resignation of directors or secretaries 06 March 1997
NEWINC - New incorporation documents 26 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 2010 Fully Satisfied

N/A

Debenture 30 October 2001 Fully Satisfied

N/A

Debenture 01 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.