Background WavePink WaveYellow Wave

MELTON INDUSTRIAL PARK LIMITED (06905331)

MELTON INDUSTRIAL PARK LIMITED (06905331) is an active UK company. incorporated on 14 May 2009. with registered office in Hessle. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELTON INDUSTRIAL PARK LIMITED has been registered for 16 years. Current directors include HORNSHAW, Mark, HORNSHAW, Paul Anthony, REYNOLDS, Christopher Robert and 1 others.

Company Number
06905331
Status
active
Type
ltd
Incorporated
14 May 2009
Age
16 years
Address
Redcliff Court C/O C R Reynolds Ltd, Hessle, HU13 0EY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORNSHAW, Mark, HORNSHAW, Paul Anthony, REYNOLDS, Christopher Robert, REYNOLDS, Stephen James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELTON INDUSTRIAL PARK LIMITED

MELTON INDUSTRIAL PARK LIMITED is an active company incorporated on 14 May 2009 with the registered office located in Hessle. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELTON INDUSTRIAL PARK LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06905331

LTD Company

Age

16 Years

Incorporated 14 May 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

TRANSWASTE MOTOR SERVICES LIMITED
From: 14 May 2009To: 14 December 2012
Contact
Address

Redcliff Court C/O C R Reynolds Ltd Redcliff Road Hessle, HU13 0EY,

Previous Addresses

C/O C R Reynolds Limited Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH
From: 17 December 2012To: 17 January 2018
Unit 14a Waterside Business Park Livingstone Road Hessle East Riding of Yorkshire HU13 0EG United Kingdom
From: 14 May 2009To: 17 December 2012
Timeline

3 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
Director Joined
Dec 12
Director Joined
Apr 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HORNSHAW, Mark

Active
Gibson Lane South, MeltonHU14 3HG
Born April 1975
Director
Appointed 14 May 2009

HORNSHAW, Paul Anthony

Active
Northlands, BeverleyHU17 8RG
Born August 1972
Director
Appointed 14 May 2009

REYNOLDS, Christopher Robert

Active
C/O C R Reynolds Ltd, HessleHU13 0EY
Born June 1958
Director
Appointed 13 Dec 2012

REYNOLDS, Stephen James

Active
C/O C R Reynolds Ltd, HessleHU13 0EY
Born May 1987
Director
Appointed 15 Apr 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
12 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
14 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Incorporation Company
14 May 2009
NEWINCIncorporation