About

Registered Number: 04997779
Date of Incorporation: 17/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hillbrook, Craswall, Hereford, Herefordshire, HR2 0PH

 

Established in 2003, Mountain Mayhem Ltd are based in Hereford in Herefordshire, it's status is listed as "Active". There are 2 directors listed as Phillips, Tracy Robert, Phillips, Victoria Jean for this business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Tracy Robert 17 December 2003 - 1
PHILLIPS, Victoria Jean 17 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 28 September 2017
AA01 - Change of accounting reference date 23 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2007
AA - Annual Accounts 13 September 2007
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2004
395 - Particulars of a mortgage or charge 04 February 2004
NEWINC - New incorporation documents 17 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.