About

Registered Number: 04639413
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Arcadia House Maritime Walk, Ocean Village, Southampton, SO14 3TL

 

Muehlhan Industrial Services Ltd was founded on 16 January 2003 with its registered office in Southampton, it's status is listed as "Active". The current directors of this company are listed as Evans, Edward Mark, Grigor, Moira Anglea May, Storey, Ron, Mackinnons, Bisschop, Johannes Jacobus, Greverath, Wulf Dieter, Moerk, Jens, Post, Arie, Skrzydlowski, Zibigniew Wladyslaw, Willsher, John David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSCHOP, Johannes Jacobus 01 April 2005 18 February 2009 1
GREVERATH, Wulf Dieter 16 January 2003 01 March 2005 1
MOERK, Jens 09 August 2010 31 December 2011 1
POST, Arie 16 January 2003 01 June 2006 1
SKRZYDLOWSKI, Zibigniew Wladyslaw 05 May 2010 12 July 2010 1
WILLSHER, John David 16 January 2003 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Edward Mark 01 December 2004 11 December 2007 1
GRIGOR, Moira Anglea May 29 December 2009 31 May 2012 1
STOREY, Ron 02 July 2012 06 June 2018 1
MACKINNONS 31 May 2012 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 26 April 2019
CS01 - N/A 14 January 2019
TM02 - Termination of appointment of secretary 14 January 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 14 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 30 January 2017
AUD - Auditor's letter of resignation 16 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 28 January 2015
CERTNM - Change of name certificate 02 December 2014
MR01 - N/A 09 August 2014
MR04 - N/A 08 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 12 February 2014
MR01 - N/A 28 November 2013
MISC - Miscellaneous document 13 August 2013
AR01 - Annual Return 03 April 2013
AP03 - Appointment of secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AA - Annual Accounts 25 March 2013
AP04 - Appointment of corporate secretary 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 18 January 2011
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 03 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 24 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 27 January 2010
AD01 - Change of registered office address 27 January 2010
AP03 - Appointment of secretary 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
363a - Annual Return 30 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 04 October 2007
CERTNM - Change of name certificate 16 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 30 August 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 25 May 2005
AA - Annual Accounts 05 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
395 - Particulars of a mortgage or charge 17 February 2005
363s - Annual Return 31 January 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 26 April 2004
225 - Change of Accounting Reference Date 19 April 2004
287 - Change in situation or address of Registered Office 19 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
363a - Annual Return 29 January 2004
353 - Register of members 29 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288a - Notice of appointment of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2014 Outstanding

N/A

A registered charge 26 November 2013 Outstanding

N/A

Debenture 16 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.