MHS DESIGN SERVICES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S43 2DQ

Company number 03713468
Status Active
Incorporation Date 15 February 1999
Company Type Private Limited Company
Address 45 GLASSHOUSE LANE, NEW, WHITTINGTON, CHESTERFIELD, DERBYSHIRE, S43 2DQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 100 . The most likely internet sites of MHS DESIGN SERVICES LIMITED are www.mhsdesignservices.co.uk, and www.mhs-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Mhs Design Services Limited is a Private Limited Company. The company registration number is 03713468. Mhs Design Services Limited has been working since 15 February 1999. The present status of the company is Active. The registered address of Mhs Design Services Limited is 45 Glasshouse Lane New Whittington Chesterfield Derbyshire S43 2dq. . SIMMS, Ann Mary is a Secretary of the company. SIMMS, Ann Mary is a Director of the company. SIMMS, Michael Herbert is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SIMMS, Ann Mary
Appointed Date: 15 February 1999

Director
SIMMS, Ann Mary
Appointed Date: 04 January 2005
71 years old

Director
SIMMS, Michael Herbert
Appointed Date: 15 February 1999
72 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 15 February 1999
Appointed Date: 15 February 1999

Persons With Significant Control

Mr Michael Herbert Simms
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Mary Simms
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MHS DESIGN SERVICES LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100

21 Oct 2015
Total exemption small company accounts made up to 31 March 2015
26 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100

...
... and 41 more events
21 Feb 1999
Secretary resigned
21 Feb 1999
Registered office changed on 21/02/99 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG
21 Feb 1999
New director appointed
21 Feb 1999
New secretary appointed
15 Feb 1999
Incorporation