Company Information for MINING EQUIPMENT SUPPLIES AND DELIVERIES LTD
3 GOWER STREET, LONDON, WC1E 6HA,
|
Company Registration Number
05879365
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MINING EQUIPMENT SUPPLIES AND DELIVERIES LTD | |
Legal Registered Office | |
3 GOWER STREET LONDON WC1E 6HA Other companies in EC1M | |
Company Number | 05879365 | |
---|---|---|
Company ID Number | 05879365 | |
Date formed | 2006-07-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 16:16:18 |
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 |
---|---|---|
MICHEL ANDREW BRUTUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY ERVIN CONRAD DELCY |
Director | ||
ABS SECRETARY SERVICES LTD |
Company Secretary | ||
PAMELA NATASHA POUPONNEAU |
Director | ||
ALFRED VICTOR BREWSTER |
Director | ||
INTERSHORE CONSULT (UK) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 35 IVOR PLACE DOWNSTAIRS OFFICE LONDON NW1 6EA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MICHEL ANDREW BRUTUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY DELCY | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY ERVIN CONRAD DELCY / 15/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2016 FROM SUITE 1, 5 PERCY STREET LONDON W1T 1DG | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/12/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2016 FROM, SUITE 1 PERCY STREET, LONDON, W1T 1DG, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ROY ERVIN CONRAD DELCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA POUPONNEAU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM, 3RD FLOOR 49 FARRINGDON ROAD, LONDON, EC1M 3JP, UNITED KINGDOM | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM, SUITE 2, 23-24 GREAT JAMES STREET, LONDON, WC1N 3ES | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS PAMELA NATASHA POUPONNEAU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER | |
AR01 | 18/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/10/2009 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: OFFICE 4, 59-60 RUSSELL SQUARE, LONDON, WC1B 4HP | |
ELRES | S386 DISP APP AUDS 18/07/06 | |
RES13 | FORWARD RESOLUTION 18/07/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46630 - Wholesale of mining, construction and civil engineering machinery
Creditors Due Within One Year | 2012-08-01 | £ 865 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 1,147 |
Creditors and other liabilities
|
|
|
|
|
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 MINING EQUIPMENT SUPPLIES AND DELIVERIES LTD
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 34 |
Cash Bank In Hand | 2011-08-01 | £ 74 |
Current Assets | 2012-08-01 | £ 24,567 |
Current Assets | 2011-08-01 | £ 19,221 |
Debtors | 2012-08-01 | £ 24,533 |
Debtors | 2011-08-01 | £ 19,147 |
Shareholder Funds | 2012-08-01 | £ 27,973 |
Shareholder Funds | 2011-08-01 | £ 24,514 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as MINING EQUIPMENT SUPPLIES AND DELIVERIES 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. |