METHERSGATE SPECIALITY LTD - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-03-26. New address: Unit 1 C 55 Forest Road Leicester LE5 0BT. Old address: PO Box 4385 09141620: Companies House Default Address Cardiff CF14 8LH. 2024-03-26 View Report
Accounts. Accounts type micro entity. 2024-02-16 View Report
Confirmation statement. Statement with updates. 2023-07-17 View Report
Accounts. Accounts type micro entity. 2023-01-31 View Report
Confirmation statement. Statement with updates. 2022-07-14 View Report
Accounts. Accounts type micro entity. 2022-02-23 View Report
Confirmation statement. Statement with updates. 2021-07-21 View Report
Accounts. Accounts type micro entity. 2021-03-19 View Report
Persons with significant control. Psc name: Jamaal Ahmed. Notification date: 2021-01-25. 2021-02-04 View Report
Persons with significant control. Cessation date: 2021-01-25. Psc name: Andrew Moore. 2021-02-04 View Report
Officers. Appointment date: 2021-01-25. Officer name: Mr Jamaal Ahmed. 2021-02-04 View Report
Officers. Termination date: 2021-01-25. Officer name: Andrew Moore. 2021-02-04 View Report
Persons with significant control. Notification date: 2020-10-26. Psc name: Andrew Moore. 2020-11-10 View Report
Persons with significant control. Cessation date: 2020-10-26. Psc name: Daniel Parkinson-Allan. 2020-11-10 View Report
Officers. Appointment date: 2020-10-26. Officer name: Mr Andrew Moore. 2020-11-10 View Report
Officers. Termination date: 2020-10-26. Officer name: Daniel Parkinson-Allan. 2020-11-10 View Report
Address. Change date: 2020-10-15. Default address: PO Box 4385, 09141620: Companies House Default Address, Cardiff, CF14 8LH. 2020-10-15 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Accounts. Accounts type micro entity. 2020-03-03 View Report
Address. Old address: 11 the Close Holt NR25 6DD England. New address: 21 Kenmore Road Swarland Northumberland NE65 9JS. Change date: 2020-02-28. 2020-02-28 View Report
Persons with significant control. Notification date: 2020-02-19. Psc name: Daniel Parkinson-Allan. 2020-02-28 View Report
Officers. Appointment date: 2020-02-19. Officer name: Mr Daniel Parkinson-Allan. 2020-02-28 View Report
Persons with significant control. Psc name: Kallum Roy Green. Cessation date: 2020-02-19. 2020-02-28 View Report
Officers. Termination date: 2020-02-19. Officer name: Kallum Roy Green. 2020-02-28 View Report
Address. Old address: 12 Albany Street Halifax HX3 9JE England. New address: 11 the Close Holt NR25 6DD. Change date: 2019-08-20. 2019-08-20 View Report
Officers. Appointment date: 2019-07-29. Officer name: Mr Kallum Roy Green. 2019-08-20 View Report
Persons with significant control. Notification date: 2019-07-29. Psc name: Kallum Roy Green. 2019-08-20 View Report
Persons with significant control. Psc name: Ryan Thomas Darley. Cessation date: 2019-07-29. 2019-08-20 View Report
Officers. Termination date: 2019-07-29. Officer name: Ryan Thomas Darley. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Accounts. Accounts type micro entity. 2019-02-21 View Report
Persons with significant control. Cessation date: 2018-09-20. Psc name: Rachael Holland. 2018-09-28 View Report
Officers. Appointment date: 2018-09-20. Officer name: Mr Ryan Thomas Darley. 2018-09-28 View Report
Persons with significant control. Notification date: 2018-09-20. Psc name: Ryan Thomas Darley. 2018-09-28 View Report
Address. New address: 12 Albany Street Halifax HX3 9JE. Change date: 2018-09-28. Old address: 41 Liberty Hill Sheffield S6 5PU England. 2018-09-28 View Report
Officers. Termination date: 2018-09-20. Officer name: Rachael Holland. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2018-07-10 View Report
Persons with significant control. Cessation date: 2018-06-04. Psc name: Terry Dunne. 2018-06-18 View Report
Persons with significant control. Notification date: 2018-06-04. Psc name: Rachael Holland. 2018-06-18 View Report
Officers. Termination date: 2018-06-04. Officer name: Terry Dunne. 2018-06-18 View Report
Address. Old address: 60 Ash Grove Hounslow TW5 9DR United Kingdom. New address: 41 Liberty Hill Sheffield S6 5PU. Change date: 2018-06-18. 2018-06-18 View Report
Officers. Officer name: Miss Rachael Holland. Appointment date: 2018-06-04. 2018-06-18 View Report
Persons with significant control. Psc name: Terry Dunne. Notification date: 2018-04-05. 2018-06-18 View Report
Officers. Appointment date: 2018-04-05. Officer name: Mr Terry Dunne. 2018-06-18 View Report
Officers. Termination date: 2018-04-05. Officer name: Harjit Kajla. 2018-06-18 View Report
Persons with significant control. Psc name: Harjit Kajla. Cessation date: 2018-04-05. 2018-06-18 View Report
Accounts. Accounts type micro entity. 2018-04-16 View Report
Officers. Termination date: 2017-10-09. Officer name: Terence Dunne. 2017-12-22 View Report
Persons with significant control. Psc name: Harjit Kajla. Notification date: 2017-10-09. 2017-12-21 View Report
Address. Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom. New address: 60 Ash Grove Hounslow TW5 9DR. Change date: 2017-12-21. 2017-12-21 View Report