About

Registered Number: 03794475
Date of Incorporation: 23/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Saddleworth Business Centre Huddersfield Road, Delph, Oldham, OL3 5DF

 

Myson Consulting Ltd was founded on 23 June 1999 with its registered office in Oldham. There are 4 directors listed as Brereton, David Paul, Hammond, Kevin Steven, Dornan, Terence Alan, Lewis, John Gerard for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRERETON, David Paul 23 June 1999 - 1
HAMMOND, Kevin Steven 09 December 2008 - 1
DORNAN, Terence Alan 23 June 1999 03 September 2010 1
LEWIS, John Gerard 23 June 1999 21 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 20 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 26 April 2016
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 10 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 25 April 2014
AD01 - Change of registered office address 20 March 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 30 April 2013
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 21 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 21 February 2011
SH03 - Return of purchase of own shares 01 October 2010
RESOLUTIONS - N/A 17 September 2010
RESOLUTIONS - N/A 17 September 2010
RESOLUTIONS - N/A 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
SH06 - Notice of cancellation of shares 17 September 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 17 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 02 June 2009
RESOLUTIONS - N/A 10 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 15 May 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 02 June 2004
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 31 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
287 - Change in situation or address of Registered Office 26 June 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 07 February 2001
225 - Change of Accounting Reference Date 09 August 2000
363s - Annual Return 18 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2000
MEM/ARTS - N/A 14 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
RESOLUTIONS - N/A 13 July 2000
123 - Notice of increase in nominal capital 13 July 2000
288c - Notice of change of directors or secretaries or in their particulars 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1999
288b - Notice of resignation of directors or secretaries 24 June 1999
NEWINC - New incorporation documents 23 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.