-
MELVILLE BERNE LIMITED - Units 24-, 25 Croft Road Industrial Estate, Newcastle - Under - Lyme, Staffordshire, United Kingdom
Company Information
- Company registration number
- 09194650
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 24-
- 25 Croft Road Industrial Estate
- Newcastle - Under - Lyme
- Staffordshire
- ST5 0TW
- England Units 24-, 25 Croft Road Industrial Estate, Newcastle - Under - Lyme, Staffordshire, ST5 0TW, England UK
Management
- Managing Directors
- MITCHELL, Philip Anthony
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-08-29
- Age Of Company 2014-08-29 10 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Philip Anthony Mitchell
- Mr Ian Hoy
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2024-09-12
- Last Date: 2023-08-29
-
MELVILLE BERNE LIMITED Company Description
- MELVILLE BERNE LIMITED is a ltd registered in United Kingdom with the Company reg no 09194650. Its current trading status is "live". It was registered 2014-08-29. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2022-08-31.It can be contacted at Units 24- .
Get MELVILLE BERNE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Melville Berne Limited - Units 24-, 25 Croft Road Industrial Estate, Newcastle - Under - Lyme, Staffordshire, United Kingdom
- 2014-08-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MELVILLE BERNE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-05-25) - AA
-
confirmation-statement-with-no-updates (2023-09-11) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-05-30) - AA
-
confirmation-statement-with-updates (2022-09-12) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-01-05) - AA
-
change-person-director-company-with-change-date (2021-09-02) - CH01
-
confirmation-statement-with-updates (2021-09-02) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-09-01) - CS01
-
termination-director-company-with-name-termination-date (2020-05-05) - TM01
-
cessation-of-a-person-with-significant-control (2020-05-05) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-04-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-04-06) - AD01
-
capital-return-purchase-own-shares (2020-01-14) - SH03
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-01-07) - AA
-
capital-cancellation-shares (2019-12-19) - SH06
-
confirmation-statement-with-no-updates (2019-09-09) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-05-22) - AA
-
confirmation-statement-with-no-updates (2018-09-11) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-08) - PSC01
-
confirmation-statement-with-updates (2017-09-08) - CS01
-
appoint-person-director-company-with-name-date (2017-05-04) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-24) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-03-13) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-30) - CS01
-
termination-director-company-with-name-termination-date (2016-07-09) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-05-27) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-11) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-14) - AP01
-
incorporation-company (2014-08-29) - NEWINC
-
capital-allotment-shares (2014-10-14) - SH01