Harlow
Essex
CM20 3AN
Director Name | Mr William Mtisi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 The Stow The Stow Harlow Essex CM20 3AN |
Director Name | Mr William Mtisi |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/25 The Stow The Stow Harlow Essex CM20 3AN |
Website | www.medcompersonnel.co.uk |
---|
Registered Address | 24/25 The Stow The Stow Harlow Essex CM20 3AN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
1 at £1 | Irene Mtisi 50.00% Ordinary |
---|---|
1 at £1 | William Mtisi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171 |
Cash | £41 |
Current Liabilities | £212 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
18 March 2016 | Delivered on: 21 March 2016 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
---|
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 December 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 October 2016 | Registered office address changed from 99 Dendridge Close Enfield London Middlesex EN1 4PL to 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 4 October 2016 (2 pages) |
21 July 2016 | Satisfaction of charge 077047570001 in full (1 page) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 March 2016 | Registration of charge 077047570001, created on 18 March 2016 (11 pages) |
7 September 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
27 November 2013 | Registered office address changed from 230 Hollies House High Street Potters Bar Hertfordshire EN6 5BL United Kingdom on 27 November 2013 (1 page) |
14 November 2013 | Company name changed wilnash college LTD\certificate issued on 14/11/13
|
16 September 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr William Mtisi on 14 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mrs Irene Mtisi on 14 July 2012 (2 pages) |
8 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England on 26 January 2012 (1 page) |
14 July 2011 | Incorporation
|