Active
Company Information for MNV LTD.
878 ANTRIM ROAD, TEMPLEPATRICK, BALLYCLARE, BT39 0AH,
|
Company Registration Number
NI605438
Private Limited Company
Active |
Company Name | ||
---|---|---|
MNV LTD. | ||
Legal Registered Office | ||
878 ANTRIM ROAD TEMPLEPATRICK BALLYCLARE BT39 0AH Other companies in BT2 | ||
Previous Names | ||
|
Company Number | NI605438 | |
---|---|---|
Company ID Number | NI605438 | |
Date formed | 2010-12-07 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB133241553 |
Last Datalog update: | 2024-10-05 11:18:57 |
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 |
---|---|---|
DAVID ALEXANDER MERVYN MCCALL |
||
ROBERT BLAIR MCCALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTA TAX SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
E-LINK INCORPORATOR LIMITED | Director | 2016-12-12 | CURRENT | 2014-02-12 | Active | |
PRMC FURNITURE LTD | Director | 2016-08-12 | CURRENT | 2002-05-29 | Liquidation | |
TAMUS LIMITED | Director | 2015-12-15 | CURRENT | 2008-09-15 | Dissolved 2017-01-03 | |
CAPALTEC LIMITED | Director | 2015-12-01 | CURRENT | 2014-06-27 | Liquidation | |
MV MARKETING LTD | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
TAG HOMES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
FROST INVESTMENTS LIMITED | Director | 2014-08-14 | CURRENT | 2014-06-19 | Active | |
JYROBIKE LIMITED | Director | 2013-11-04 | CURRENT | 2013-07-16 | Liquidation | |
KINDLING VENTURES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2015-06-12 | |
TACTILITY FACTORY LIMITED | Director | 2012-05-22 | CURRENT | 2008-07-29 | Dissolved 2018-01-09 | |
ACHESON & GLOVER GROUP LIMITED | Director | 2012-03-21 | CURRENT | 2007-09-24 | Dissolved 2016-02-20 | |
SMARTA ENTERPRISES LIMITED | Director | 2011-05-12 | CURRENT | 2008-07-10 | Liquidation | |
FLATIRON BUILDING LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
TAG HOMES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
LATEST SOC | 20/11/17 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 13/11/17 STATEMENT OF CAPITAL GBP 200 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROBERT BLAIR MCCALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM FORSYTHE HOUSE CROMAC SQUARE BELFAST BT2 8LA NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O ARTHUR COX CAPITAL HOUSE 3 UPPER QUEEN STREET BELFAST ANTRIM BT1 6PU | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 11/11/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 07/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
RES15 | CHANGE OF NAME 19/01/2011 | |
CERTNM | COMPANY NAME CHANGED ROSSMORE TRADING LIMITED CERTIFICATE ISSUED ON 25/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES13 | TRANSFER OF SHARES 11/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED DAVID ALEXANDER MERVYN MCCALL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as MNV 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. |