M.V.PRODUCTS LIMITED
DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9AY

Company number 03840052
Status Active
Incorporation Date 13 September 1999
Company Type Private Limited Company
Address THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Registration of charge 038400520002, created on 29 September 2016; Registration of charge 038400520003, created on 29 September 2016. The most likely internet sites of M.V.PRODUCTS LIMITED are www.mvproducts.co.uk, and www.m-v-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. M V Products Limited is a Private Limited Company. The company registration number is 03840052. M V Products Limited has been working since 13 September 1999. The present status of the company is Active. The registered address of M V Products Limited is The Oakley Kidderminster Road Droitwich Worcestershire Wr9 9ay. . SOLODUCHA, Richard James is a Secretary of the company. SOLODUCHA, Richard James is a Director of the company. SOLODUCHA, Tod Tadek is a Director of the company. Secretary SOLODUCHA, Sheila has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SOLODUCHA, Richard James
Appointed Date: 30 April 2015

Director
SOLODUCHA, Richard James
Appointed Date: 30 June 2014
40 years old

Director
SOLODUCHA, Tod Tadek
Appointed Date: 13 September 1999
79 years old

Resigned Directors

Secretary
SOLODUCHA, Sheila
Resigned: 30 April 2015
Appointed Date: 13 September 1999

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 13 September 1999
Appointed Date: 13 September 1999

Persons With Significant Control

Trs Manufacturing Group Ltd
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

M.V.PRODUCTS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
04 Oct 2016
Registration of charge 038400520002, created on 29 September 2016
04 Oct 2016
Registration of charge 038400520003, created on 29 September 2016
20 Sep 2016
Confirmation statement made on 13 September 2016 with updates
19 Sep 2016
Appointment of Mr Richard James Soloducha as a secretary on 30 April 2015
...
... and 40 more events
15 Oct 1999
Registered office changed on 15/10/99 from: old snuff mill old snuff mill park lane bewdley worcestershire DY12 2EL
16 Sep 1999
Director resigned
16 Sep 1999
Secretary resigned
16 Sep 1999
Registered office changed on 16/09/99 from: 73-75 princess street manchester lancashire M2 4EG
13 Sep 1999
Incorporation

M.V.PRODUCTS LIMITED Charges

29 September 2016
Charge code 0384 0052 0003
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 54 harry davis court, armstrong…
29 September 2016
Charge code 0384 0052 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 7 rushton court, princes drive…
17 November 2000
Debenture
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…