Active
Company Information for M A SOLUTIONS (LINDUM) LTD
SEVERN TRENT CENTRE, 2 ST JOHN'S STREET, COVENTRY, WEST MIDLANDS, CV1 2LZ,
|
Company Registration Number
05107976
Private Limited Company
Active |
Company Name | |
---|---|
M A SOLUTIONS (LINDUM) LTD | |
Legal Registered Office | |
SEVERN TRENT CENTRE 2 ST JOHN'S STREET COVENTRY WEST MIDLANDS CV1 2LZ Other companies in LN5 | |
Company Number | 05107976 | |
---|---|---|
Company ID Number | 05107976 | |
Date formed | 2004-04-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 08/02/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB838811112 |
Last Datalog update: | 2024-04-07 00:41:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE AGIUS |
||
MARK AGIUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 08/02/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 08/02/23 | ||
08/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 08/02/23 | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALASDAIR NORVAL WILLIAMSON | ||
Current accounting period shortened from 31/05/23 TO 31/03/23 | ||
Appointment of Mrs Gemma Louise Eagle as company secretary on 2023-02-28 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Register inspection address changed to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ | ||
REGISTERED OFFICE CHANGED ON 22/02/23 FROM No 17 Witham Point Wavell Drive Lincoln LN3 4PL England | ||
DIRECTOR APPOINTED MR JOHN PAUL SWINBURNE | ||
DIRECTOR APPOINTED MR MICHAEL ALASDAIR NORVAL WILLIAMSON | ||
DIRECTOR APPOINTED MR NEIL EDWARD TOD | ||
Termination of appointment of Susan Jane Agius on 2023-02-09 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK AGIUS | ||
Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 2023-02-09 | ||
CESSATION OF MARK AGIUS AS A PERSON OF SIGNIFICANT CONTROL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 17 Wavell Drive Lincoln LN3 4PL England | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM No 17 Witham Point Wavell Drive Lincoln LN3 4NT | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/15 FROM The Willows 21 Hamilton Road Lincoln Lincs LN5 8ED | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Agius on 2010-04-20 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 20/04/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 70A HIGH STREET LINCOLN LINCOLNSHIRE LN5 8AD | |
363s | RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
88(2)R | AD 07/06/04--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
|
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 M A SOLUTIONS (LINDUM) LTD
The top companies supplying to UK government with the same SIC code (36000 - Water collection, treatment and supply) as M A SOLUTIONS (LINDUM) LTD are:
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. |