Background WavePink WaveYellow Wave

MHK TIMBER AND VENEERS LIMITED (08136929)

MHK TIMBER AND VENEERS LIMITED (08136929) is an active UK company. incorporated on 10 July 2012. with registered office in Harrogate. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. MHK TIMBER AND VENEERS LIMITED has been registered for 13 years. Current directors include KREMER, Michael Howard.

Company Number
08136929
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
7 Princes Square, Harrogate, HG1 1ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
KREMER, Michael Howard
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MHK TIMBER AND VENEERS LIMITED

MHK TIMBER AND VENEERS LIMITED is an active company incorporated on 10 July 2012 with the registered office located in Harrogate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. MHK TIMBER AND VENEERS LIMITED was registered 13 years ago.(SIC: 46180)

Status

active

Active since 13 years ago

Company No

08136929

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Overdue

1 year overdue

Last Filed

Made up to 27 July 2022 (3 years ago)
Submitted on 28 April 2023 (3 years ago)
Period: 28 July 2021 - 27 July 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2024
Period: 28 July 2022 - 31 July 2023

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 10 July 2024 (1 year ago)
Submitted on 12 August 2024 (1 year ago)

Next Due

Due by 24 July 2025
For period ending 10 July 2025
Contact
Address

7 Princes Square Harrogate, HG1 1ND,

Previous Addresses

C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd
From: 19 April 2018To: 21 July 2022
Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd
From: 12 April 2018To: 19 April 2018
Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF
From: 8 December 2014To: 12 April 2018
Burley House 12 Clarendon Road Leeds LS2 9NF
From: 10 July 2012To: 8 December 2014
Timeline

4 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Jul 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KREMER, Michael Howard

Active
Princes Square, HarrogateHG1 1ND
Born September 1940
Director
Appointed 10 Jul 2012

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 10 Jul 2012
Resigned 10 Jul 2012

Persons with significant control

1

Mr Michael Howard Kremer

Active
Princes Square, HarrogateHG1 1ND
Born September 1940

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Incorporation Company
10 July 2012
NEWINCIncorporation