Company Information for MAHIDO CONSULTANTS LIMITED
PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT,
|
Company Registration Number
06809053
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAHIDO CONSULTANTS LIMITED | |
Legal Registered Office | |
PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVON PL6 8LT Other companies in PL6 | |
Company Number | 06809053 | |
---|---|---|
Company ID Number | 06809053 | |
Date formed | 2009-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2018-02-04 | |
Return next due | 2019-02-18 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-24 10:02:32 |
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 |
---|---|---|
HELEN CHRISTINE HALLETT |
||
HELEN CHRISTINE HALLETT |
||
ANDREW RAY DISNEY JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACI SECRETARIES LIMITED |
Company Secretary | ||
JOHN ANTHONY KING |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 06/02/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM PLYM HOUSE 3 LONGBRIDGE ROAD MARSH MILLS PLYMOUTH DEVO PL6 8LT | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM TORRINGTON CHAMBERS 58 NORTH ROAD EAST PLYMOUTH DEVON PL4 6AJ | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 04/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN HALLETT / 08/11/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HELEN HALLETT | |
AR01 | 04/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAY DISNEY JACKSON / 26/02/2010 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
88(2) | AD 04/02/09 GBP SI 99@1=99 GBP IC 1/100 | |
288b | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN KING | |
288a | DIRECTOR APPOINTED ANDREW RAY DISNEY JACKSON | |
288a | SECRETARY APPOINTED HELEN CHRISTINE HALLETT | |
287 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 27 HOLYWELL ROW LONDON EC2A 4JB | |
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 | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
Creditors Due Within One Year | 2013-03-31 | £ 8,865 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 18,288 |
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 MAHIDO CONSULTANTS LIMITED
Cash Bank In Hand | 2013-03-31 | £ 33,340 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 62,718 |
Current Assets | 2013-03-31 | £ 36,437 |
Current Assets | 2012-03-31 | £ 64,369 |
Debtors | 2013-03-31 | £ 3,097 |
Debtors | 2012-03-31 | £ 1,651 |
Shareholder Funds | 2013-03-31 | £ 27,802 |
Shareholder Funds | 2012-03-31 | £ 46,779 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as MAHIDO CONSULTANTS LIMITED 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. |