MHL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 4HX

Company number 04099312
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address 12 HEATON ROAD, GLEDHOLT, HUDDERSFIELD, WEST YORKSHIRE, HD1 4HX
Home Country United Kingdom
Nature of Business 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of MHL LIMITED are www.mhl.co.uk, and www.mhl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Mhl Limited is a Private Limited Company. The company registration number is 04099312. Mhl Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Mhl Limited is 12 Heaton Road Gledholt Huddersfield West Yorkshire Hd1 4hx. . CROOKS, Jytte Bornebusch is a Secretary of the company. CROOKS, Jytte Bornebusch is a Director of the company. CROOKS, Michael Kenneth is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of machinery for the textile industry and of sewing and knitting machines".


Current Directors

Secretary
CROOKS, Jytte Bornebusch
Appointed Date: 31 October 2000

Director
CROOKS, Jytte Bornebusch
Appointed Date: 31 October 2000
75 years old

Director
CROOKS, Michael Kenneth
Appointed Date: 31 October 2000
80 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Michael Kenneth Crooks
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MHL LIMITED Events

04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 31 more events
15 Nov 2000
Secretary resigned
15 Nov 2000
New secretary appointed;new director appointed
15 Nov 2000
New director appointed
14 Nov 2000
Registered office changed on 14/11/00 from: 12 york place leeds west yorkshire LS1 2DS
31 Oct 2000
Incorporation