MHC ENGINEERING LIMITED
ENGLAND MHC MACHINE TOOLS LIMITED BONDWOOD INVESTMENTS LIMITED

Hellopages » West Midlands » Coventry » CV3 4GA

Company number 04202699
Status Active
Incorporation Date 20 April 2001
Company Type Private Limited Company
Address 5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK, COVENTRY, WEST MIDLANDS, ENGLAND, CV3 4GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MHC ENGINEERING LIMITED are www.mhcengineering.co.uk, and www.mhc-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Mhc Engineering Limited is a Private Limited Company. The company registration number is 04202699. Mhc Engineering Limited has been working since 20 April 2001. The present status of the company is Active. The registered address of Mhc Engineering Limited is 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands England Cv3 4ga. . CATLEY, Judy Ann is a Secretary of the company. CATLEY, Judy Ann is a Director of the company. CATLEY, Melvyn Harry is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CATLEY, Judy Ann
Appointed Date: 16 May 2001

Director
CATLEY, Judy Ann
Appointed Date: 16 May 2001
67 years old

Director
CATLEY, Melvyn Harry
Appointed Date: 16 May 2001
82 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 May 2001
Appointed Date: 20 April 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 16 May 2001
Appointed Date: 20 April 2001

MHC ENGINEERING LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 38 more events
24 May 2001
New director appointed
24 May 2001
Director resigned
24 May 2001
Secretary resigned
21 May 2001
Company name changed bondwood investments LIMITED\certificate issued on 21/05/01
20 Apr 2001
Incorporation

MHC ENGINEERING LIMITED Charges

16 August 2001
Fixed and floating charge
Delivered: 22 August 2001
Status: Satisfied on 14 October 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: First fixed charge all of the company's invoices which do…