M AND H (REIGATE) LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
M AND H (REIGATE) LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
M AND H (REIGATE) LIMITED was incorporated 27 years ago on 30/01/1997 and has the registered number: 03309808. The accounts status is TOTAL EXEMPTION FULL.
M AND H (REIGATE) LIMITED was incorporated 27 years ago on 30/01/1997 and has the registered number: 03309808. The accounts status is TOTAL EXEMPTION FULL.
M AND H (REIGATE) LIMITED - BIRMINGHAM
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
27 / 12 | 31/12/2018 |
Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2020 | 13/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN GEORGE GLYN ROBERTS | Jun 1972 | British | Director | 2013-04-24 | CURRENT |
MEGAN TRACIE ROBERTS | Mar 1972 | British | Director | 2004-08-27 | CURRENT |
LUFMER LIMITED | Corporate Nominee Director | 1997-01-30 UNTIL 1997-01-31 | RESIGNED | ||
SEMKEN LIMITED | Corporate Nominee Secretary | 1997-01-30 UNTIL 1997-01-31 | RESIGNED | ||
ALISTAIR MERCER | Jan 1967 | British | Director | 1997-08-18 UNTIL 2009-07-15 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 2004-08-27 UNTIL 2006-11-17 | RESIGNED |
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2004-08-27 UNTIL 2006-11-17 | RESIGNED |
DARREN STONE | Jun 1967 | British | Secretary | 2001-01-11 UNTIL 2004-08-27 | RESIGNED |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 2004-08-27 UNTIL 2006-11-07 | RESIGNED | |
MR ALLAN ALISTAIR HOGG | Aug 1965 | British | Secretary | 1997-10-01 UNTIL 2001-01-11 | RESIGNED |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 2004-08-27 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Megan Tracie Roberts | 2016-04-06 | 3/1972 | Croydon |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent as firm |
Mr Stephen George Glyn Roberts | 2016-04-06 | 6/1972 | Croydon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
M and H (Reigate) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-09 | 31-12-2018 | £30,754 Cash £8,806 equity |
M and H (Reigate) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-12-25 | 31-12-2017 | £61,874 Cash £36,587 equity |
M and H (Reigate) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 31-12-2016 | £92,580 Cash £60,547 equity |
M and H (Reigate) Limited - Abbreviated accounts 16.1 | 2016-10-26 | 31-12-2015 | £120,522 Cash £77,004 equity |