About

Registered Number: 05937209
Date of Incorporation: 15/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: St Hilary Transmitter, St. Hilary, Cowbridge, Vale Of Glamorgan, CF71 7DP,

 

Muxco Wales Ltd was setup in 2006, it has a status of "Active". We don't currently know the number of employees at the organisation. Muxco Wales Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MUMFORD, Martin Stephen 05 July 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AD01 - Change of registered office address 04 December 2019
AD04 - Change of location of company records to the registered office 03 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 September 2019
CS01 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
AA - Annual Accounts 03 September 2018
MR04 - N/A 19 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 18 September 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2014
AA - Annual Accounts 10 September 2014
MR01 - N/A 21 November 2013
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 04 January 2011
AD01 - Change of registered office address 04 January 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AP03 - Appointment of secretary 05 July 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 28 April 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 12 June 2008
287 - Change in situation or address of Registered Office 12 June 2008
CERTNM - Change of name certificate 19 November 2007
363a - Annual Return 24 September 2007
225 - Change of Accounting Reference Date 23 August 2007
NEWINC - New incorporation documents 15 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.