• UK
  • MHM PLANT GROUP LIMITED - Unit 3 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, United Kingdom

Company Information

Company registration number
07162756
Company Status
LIVE
Country
United Kingdom
Registered Address
Unit 3 Aberafon Road
Baglan Industrial Park
Port Talbot
West Glamorgan
SA12 7DJ
Unit 3 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, SA12 7DJ UK

Management

Managing Directors
JOSHUA KEITH LLEWELLYN
MATTHEW GLYN LLEWELLYN
LLEWELLYN, Joshua Keith
LLEWELLYN, Matthew Glyn

Company Details

Type of Business
ltd
Incorporated
2010-02-19
Age Of Company
2010-02-19 14 years
SIC/NACE
46690

Ownership

Beneficial Owners
Mr Joshua Keith Llewellyn

Jurisdiction Particularities

Additional Status Details
Active
Previous Names
MHM PLANT LIMITED
Filing of Accounts
Due Date: 2024-09-30
Last Date: 2022-12-31
Last Return Made Up To:
2013-02-19
Annual Return
Due Date: 2025-03-23
Last Date: 2024-03-09

MHM PLANT GROUP LIMITED Company Description

MHM PLANT GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 07162756. Its current trading status is "live". It was registered 2010-02-19. It was previously called MHM PLANT LIMITED. It has declared SIC or NACE codes as "46690". It has 4 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2013-02-19.It can be contacted at Unit 3 Aberafon Road .
More information

Get MHM PLANT GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Mhm Plant Group Limited - Unit 3 Aberafon Road, Baglan Industrial Park, Port Talbot, West Glamorgan, United Kingdom

2010-02-19 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for MHM PLANT GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • confirmation-statement-with-no-updates (2024-04-14) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2023-10-12) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2023-03-21) - CS01

    Add to Cart
     
  • accounts-amended-with-accounts-type-total-exemption-full (2023-02-16) - AAMD

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2022-04-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2021-03-16) - CS01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-10-07) - MR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2020-07-29) - AA

    Add to Cart
     
  • resolution (2020-06-16) - RESOLUTIONS

    Add to Cart
     
  • confirmation-statement-with-updates (2020-04-24) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-09-24) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-04-17) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-04-12) - CS01

    Add to Cart
     
  • CURREXT FROM 30/06/2017 TO 31/12/2017 (2017-02-17) - AA01

    Add to Cart
     
  • confirmation-statement-with-updates (2017-03-09) - CS01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2017-02-17) - AA01

    Add to Cart
     
  • CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES (2017-03-09) - CS01

    Add to Cart
     
  • capital-allotment-shares (2016-07-20) - SH01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01

    Add to Cart
     
  • 30/06/15 TOTAL EXEMPTION SMALL (2016-01-18) - AA

    Add to Cart
     
  • 31/03/16 FULL LIST (2016-04-21) - AR01

    Add to Cart
     
  • 30/06/16 STATEMENT OF CAPITAL GBP 600 (2016-07-20) - SH01

    Add to Cart
     
  • 30/06/16 TOTAL EXEMPTION SMALL (2016-11-11) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-01-18) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-11-11) - AA

    Add to Cart
     
  • 30/06/14 TOTAL EXEMPTION SMALL (2015-03-18) - AA

    Add to Cart
     
  • 19/02/15 FULL LIST (2015-04-17) - AR01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA

    Add to Cart
     
  • 19/02/14 FULL LIST (2014-06-16) - AR01

    Add to Cart
     
  • FIRST GAZETTE (2014-06-17) - GAZ1

    Add to Cart
     
  • DISS40 (DISS40(SOAD)) (2014-06-18) - DISS40

    Add to Cart
     
  • termination-director-company-with-name (2014-07-02) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR HANNAH FARMER (2014-07-02) - TM01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2014-06-18) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-03-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-06-16) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2014-06-17) - GAZ1

    Add to Cart
     
  • 30/06/13 TOTAL EXEMPTION SMALL (2014-03-04) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-02-21) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-21) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-02-22) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-03-04) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR ANDREW SMALLWOOD (2013-02-21) - AP01

    Add to Cart
     
  • 19/02/13 FULL LIST (2013-02-21) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR ANDREW SMALLWOOD (2013-02-22) - TM01

    Add to Cart
     
  • 30/06/12 TOTAL EXEMPTION SMALL (2013-03-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-03-06) - AR01

    Add to Cart
     
  • 19/02/12 FULL LIST (2012-03-06) - AR01

    Add to Cart
     
  • CURREXT FROM 28/02/2011 TO 30/06/2011 (2011-02-25) - AA01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JOSHUA KEITH LLEWELLYN (2011-08-31) - AP01

    Add to Cart
     
  • 19/02/11 FULL LIST (2011-03-29) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 29/03/2011 FROM (2011-03-29) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2011-02-25) - AA01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-29) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-03-29) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-08-31) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-11-21) - AA

    Add to Cart
     
  • 30/06/11 TOTAL EXEMPTION SMALL (2011-11-21) - AA

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-02-19) - NEWINC

    Add to Cart
     
  • incorporation-company (2010-02-19) - NEWINC

    Add to Cart
     

expand_less