Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MVH LIMITED
Company Information for

MVH LIMITED

THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
04408434
Private Limited Company
Active

Company Overview

About Mvh Ltd
MVH LIMITED was founded on 2002-04-03 and has its registered office in Shropshire. The organisation's status is listed as "Active". Mvh Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MVH LIMITED
 
Legal Registered Office
THE MILL, MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Previous Names
MEADOWVALE HOLDINGS LIMITED11/02/2014
Filing Information
Company Number 04408434
Company ID Number 04408434
Date formed 2002-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 09:03:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MVH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MVH LIMITED
The following companies were found which have the same name as MVH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MVH - IHR MOEBELVERSANDHANDEL LIMITED STRON HOUSE 100 PALL MALL LONDON SW1Y 5EA Active - Proposal to Strike off Company formed on the 2018-09-17
MVH (CONSTRUCTION) LTD ONE LONDON WALL LEVEL 10 LEVEL 10 LONDON EC2Y 5HB Dissolved Company formed on the 2001-08-02
MVH & A INVESTMENTS LLC 510 HICKORY AVE DUMAS TX 79029 Active Company formed on the 2023-11-30
MVH & ASSOCIATES, INC. 4000 TOWN CENTER, STE. 1470 SOUTHFIELD Michigan 48075 UNKNOWN Company formed on the 0000-00-00
MVH 147 LLC New Jersey Unknown
MVH ACQUISITION LLC 425 WALNUT ST STE. 1800 CINCINNATI OH 452023957 Active Company formed on the 2002-06-21
MVH ADVISORY LIMITED 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QE Active - Proposal to Strike off Company formed on the 2015-09-02
MVH ALP, INC. ATTN ADMINISTRATOR 12 NORTH SEVENTH AVENUE MVH ALP NY 10550 Active Company formed on the 2011-04-07
MVH AND ASSOCIATES California Unknown
MVH AND ASSOCIATES INC District of Columbia Unknown
MVH AS Dagaliveien 2B OSLO 0776 Liquidation Company formed on the 2015-05-08
MVH AS Hoffsveien 21 OSLO 0275 Active Company formed on the 2007-11-16
MVH ASSOCIATES LIMITED 124 UPPER WAY UPPER WAY UPPER LONGDON RUGELEY STAFFORDSHIRE WS15 1QD Active - Proposal to Strike off Company formed on the 2014-04-08
Mvh Baltimore Hotel LLC Maryland Unknown
MVH BUILDING SOLUTIONS LTD 17 MARYSIDE SLOUGH SL3 7ES Active Company formed on the 2005-09-09
MVH BUILDING SERVICES LIMITED UNIT 7A WATERSIDE BUSINESS PARK WATERSIDE CHESHAM BUCKINGHAMSHIRE HP5 1PE Active Company formed on the 2018-04-17
MVH CAPITAL, LLC 2010 CAMBRIDGE HEIGHTS PL HOUSTON TX 77045 ACTIVE Company formed on the 2012-10-19
MVH CAPITAL CORP. 375 PARK AVE., SUITE # 2607 New York NEW YORK NY 10152 Active Company formed on the 2016-01-21
MVH CAPITAL PTE. LTD. ANSON ROAD Singapore 079903 Dissolved Company formed on the 2009-02-25
MVH CAPITAL PTE. LTD. JALAN KUPANG Singapore 468623 Active Company formed on the 2021-05-24

Company Officers of MVH LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DAVID LLOYD
Company Secretary 2002-04-03
STEPHEN PAUL WANTLING
Company Secretary 2002-04-03
STEPHEN LLOYD KYNASTON
Director 2011-11-08
WILLIAM DAVID LLOYD
Director 2002-04-03
STEPHEN PAUL WANTLING
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-03 2002-04-03
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-03 2002-04-03
STEPHEN PAUL WANTLING
Director 2002-04-03 2002-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID LLOYD LAF HOLDINGS LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Active
WILLIAM DAVID LLOYD ARTHUR BARRAS FOODS LTD. Company Secretary 1993-12-31 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN PAUL WANTLING READY FOODS LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING ETONBROOK LIMITED Company Secretary 1991-08-14 CURRENT 1985-11-11 Active
STEPHEN LLOYD KYNASTON LEESOUTH LIMITED Director 2018-08-10 CURRENT 1983-06-08 Active
STEPHEN LLOYD KYNASTON LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2017-01-03 CURRENT 2007-07-31 Active
STEPHEN LLOYD KYNASTON SMARTSTAGE LIMITED Director 2017-01-03 CURRENT 1995-05-09 Active
STEPHEN LLOYD KYNASTON O.G. GRIFFITHS & SONS LIMITED Director 2017-01-03 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON NUT TREE FARM LIMITED Director 2017-01-03 CURRENT 2008-03-28 Active
STEPHEN LLOYD KYNASTON POSTERFLAIR LIMITED Director 2017-01-03 CURRENT 1997-04-10 Active
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY LIMITED Director 2016-12-16 CURRENT 2012-05-31 Active
STEPHEN LLOYD KYNASTON DEEMAK INTERNATIONAL LIMITED Director 2016-04-20 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY FARM PRODUCE LIMITED Director 2016-04-20 CURRENT 1975-04-23 Active
STEPHEN LLOYD KYNASTON WELCO ACQUISITIONS LIMITED Director 2015-12-22 CURRENT 2014-11-04 Active
STEPHEN LLOYD KYNASTON UK SPORTS RETAIL LTD Director 2015-05-18 CURRENT 2010-12-22 Active
STEPHEN LLOYD KYNASTON PAL MEDIA LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON PAL HIRE LIMITED Director 2015-05-18 CURRENT 2006-10-23 Active
STEPHEN LLOYD KYNASTON PAL CONCEPT CENTRE LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON MVH MEDIA LIMITED Director 2015-05-18 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON LAF HOLDINGS LIMITED Director 2014-11-24 CURRENT 2007-03-30 Active
STEPHEN LLOYD KYNASTON MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON READY FOODS LIMITED Director 2012-02-28 CURRENT 2005-08-17 Active
STEPHEN LLOYD KYNASTON MALPASS TWENTY FOUR LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SIX LIMITED Director 2012-01-04 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY FOUR LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SEVEN LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY TWO LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY THREE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY THREE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY NINE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY EIGHT LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY ONE LIMITED Director 2012-01-04 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY FIVE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY FIVE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY ONE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY TWO LIMITED Director 2012-01-01 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON SEAFEAST LIMITED Director 2011-12-09 CURRENT 1983-09-30 Active
STEPHEN LLOYD KYNASTON MALPASS THREE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MEADOWVALE FOODS LTD Director 2011-12-09 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON COUNTRY STYLE CHICKEN LIMITED Director 2011-12-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ARTHUR BARRAS FOODS LTD. Director 2011-12-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS NINE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ORIENTAL HARVEST LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FOURTEEN LIMITED Director 2011-12-09 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON QUINTA MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-06
STEPHEN LLOYD KYNASTON BRC SQUARE GRIP LIMITED Director 2009-01-01 CURRENT 1992-11-26 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON CAPITAL STRUCTURES LIMITED Director 2009-01-01 CURRENT 2000-04-12 Dissolved 2013-08-16
STEPHEN LLOYD KYNASTON WELDGRIP LIMITED Director 2009-01-01 CURRENT 1946-01-12 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON S.G. INDUSTRIES LIMITED Director 2009-01-01 CURRENT 1988-08-26 Dissolved 2013-10-01
WILLIAM DAVID LLOYD NUT TREE FARM LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
WILLIAM DAVID LLOYD LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
WILLIAM DAVID LLOYD LAF HOLDINGS LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
WILLIAM DAVID LLOYD POSTERFLAIR LIMITED Director 1997-04-11 CURRENT 1997-04-10 Active
WILLIAM DAVID LLOYD SMARTSTAGE LIMITED Director 1995-05-16 CURRENT 1995-05-09 Active
WILLIAM DAVID LLOYD LEESOUTH LIMITED Director 1991-11-22 CURRENT 1983-06-08 Active
WILLIAM DAVID LLOYD RON SAUNDERS LIMITED Director 1991-02-07 CURRENT 1991-01-28 Active
WILLIAM DAVID LLOYD O.G. GRIFFITHS & SONS LIMITED Director 1990-12-31 CURRENT 1989-09-06 Active
STEPHEN PAUL WANTLING OAKLANDS OFFICE PARK (MANAGEMENT) LIMITED Director 2018-07-13 CURRENT 2007-11-29 Active
STEPHEN PAUL WANTLING OFFICE VILLAGE MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2003-03-27 Active
STEPHEN PAUL WANTLING MVH MEDIA LIMITED Director 2014-03-14 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN PAUL WANTLING HIGHBURY POULTRY LIMITED Director 2012-05-31 CURRENT 2012-05-31 Active
STEPHEN PAUL WANTLING MALPASS THIRTY FOUR LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY TWO LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY THREE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY FIVE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THIRTY ONE LIMITED Director 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN PAUL WANTLING DEEMAK INTERNATIONAL LIMITED Director 2010-10-25 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY FOUR LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY SEVEN LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY TWO LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY THREE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY NINE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS THIRTY LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY EIGHT LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY FIVE LIMITED Director 2010-10-13 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS TWENTY SIX LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN PAUL WANTLING MALPASS TWENTY ONE LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS FOURTEEN LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS THREE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MALPASS NINE LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ORIENTAL HARVEST LIMITED Director 2008-05-21 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN PAUL WANTLING READY FOODS LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
STEPHEN PAUL WANTLING HIGHBURY POULTRY FARM PRODUCE LIMITED Director 1999-04-01 CURRENT 1975-04-23 Active
STEPHEN PAUL WANTLING ARTHUR BARRAS FOODS LTD. Director 1992-09-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN PAUL WANTLING MEADOWVALE FOODS LTD Director 1992-09-06 CURRENT 1989-09-06 Active
STEPHEN PAUL WANTLING COUNTRY STYLE CHICKEN LIMITED Director 1992-06-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN PAUL WANTLING ETONBROOK LIMITED Director 1991-08-14 CURRENT 1985-11-11 Active
STEPHEN PAUL WANTLING SEAFEAST LIMITED Director 1991-06-21 CURRENT 1983-09-30 Active
STEPHEN PAUL WANTLING MINTONBOURNE LIMITED Director 1991-04-17 CURRENT 1990-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-13AR0131/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-19RES12Resolution of varying share rights or name
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-11RES15CHANGE OF NAME 10/02/2014
2014-02-11CERTNMCompany name changed meadowvale holdings LIMITED\certificate issued on 11/02/14
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-05-03AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-09AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-07-02MG01Particulars of a mortgage or charge / charge no: 1
2010-05-21AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PAUL WANTLING / 31/03/2010
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID LLOYD / 31/03/2010
2010-05-17AP01DIRECTOR APPOINTED STEPHEN PAUL WANTLING
2009-04-01363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2006-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-31363(287)REGISTERED OFFICE CHANGED ON 31/05/05
2005-05-31363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-05-27288cSECRETARY'S PARTICULARS CHANGED
2005-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-06-08363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-05-02363(288)DIRECTOR RESIGNED
2003-05-02363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2002-10-23RES04£ NC 1000/100000 29/05
2002-10-23225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-10-23RES13SUB DIV 29/05/02
2002-05-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26288bSECRETARY RESIGNED
2002-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MVH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MVH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MVH LIMITED

Intangible Assets
Patents
We have not found any records of MVH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MVH LIMITED
Trademarks
We have not found any records of MVH LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DEEMAK INTERNATIONAL LIMITED 2012-11-10 Outstanding

We have found 1 mortgage charges which are owed to MVH LIMITED

Income
Government Income
We have not found government income sources for MVH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MVH LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MVH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MVH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MVH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.