M.H. MECHANICAL HANDLING LIMITED
ROCHESTER

Hellopages » Kent » Gravesham » ME3 7LD

Company number 03815753
Status Active
Incorporation Date 28 July 1999
Company Type Private Limited Company
Address UNIT 1-2 DAIRY FARM, CHURCH STREET, HIGHAM, ROCHESTER, KENT, ENGLAND, ME3 7LD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Director's details changed for Miss Laura Elizabeth Hatch on 23 September 2016; Registered office address changed from 33 Beechwood Drive Meopham Gravesend Kent DA13 0TX to Unit 1-2 Dairy Farm Church Street, Higham Rochester Kent ME3 7LD on 8 December 2016. The most likely internet sites of M.H. MECHANICAL HANDLING LIMITED are www.mhmechanicalhandling.co.uk, and www.m-h-mechanical-handling.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and two months. M H Mechanical Handling Limited is a Private Limited Company. The company registration number is 03815753. M H Mechanical Handling Limited has been working since 28 July 1999. The present status of the company is Active. The registered address of M H Mechanical Handling Limited is Unit 1 2 Dairy Farm Church Street Higham Rochester Kent England Me3 7ld. The company`s financial liabilities are £337.03k. It is £-41.72k against last year. The cash in hand is £416.54k. It is £56.83k against last year. And the total assets are £489.91k, which is £19.65k against last year. HATCH, Gillian Elizabeth is a Secretary of the company. HATCH, Laura Elizabeth is a Director of the company. HATCH, Michael John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CREED, Anthony Christopher Stephen has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


m.h. mechanical handling Key Finiance

LIABILITIES £337.03k
-12%
CASH £416.54k
+15%
TOTAL ASSETS £489.91k
+4%
All Financial Figures

Current Directors

Secretary
HATCH, Gillian Elizabeth
Appointed Date: 01 June 2005

Director
HATCH, Laura Elizabeth
Appointed Date: 19 January 2016
43 years old

Director
HATCH, Michael John
Appointed Date: 30 July 1999
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Secretary
CREED, Anthony Christopher Stephen
Resigned: 01 June 2005
Appointed Date: 30 July 1999

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 28 July 1999

Persons With Significant Control

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

Mrs Gillian Hatch
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M.H. MECHANICAL HANDLING LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 July 2016
08 Dec 2016
Director's details changed for Miss Laura Elizabeth Hatch on 23 September 2016
08 Dec 2016
Registered office address changed from 33 Beechwood Drive Meopham Gravesend Kent DA13 0TX to Unit 1-2 Dairy Farm Church Street, Higham Rochester Kent ME3 7LD on 8 December 2016
08 Dec 2016
Secretary's details changed for Gillian Elizabeth Hatch on 23 September 2016
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 41 more events
05 Aug 1999
Director resigned
05 Aug 1999
Registered office changed on 05/08/99 from: 47/49 green lane northwood middlesex HA6 3AE
05 Aug 1999
New director appointed
05 Aug 1999
New secretary appointed
28 Jul 1999
Incorporation

M.H. MECHANICAL HANDLING LIMITED Charges

24 September 1999
Debenture
Delivered: 1 October 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…