London
W6 0HE
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Peter Davies |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Ms Deanna Elizabeth Myra Hallett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Narrow Street London E14 8BP |
Director Name | Mr William James Gerald Rogers |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brea Studios Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ |
Director Name | Mr Graeme Maxwell Allan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(11 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 2019) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Director Name | Mr Andrew Preece |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2019(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.muxco.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77397880 |
Telephone region | London |
Registered Address | Greenworks Dog And Duck Yard Princeton Street London WC1R 4BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Muxco LTD & Ukrd Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Ukrd Group Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,140 |
Cash | £6,071 |
Current Liabilities | £77,091 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 1 day from now) |
26 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with updates (4 pages) |
15 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
5 May 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
19 May 2020 | Appointment of Mr Peter Davies as a director on 18 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Andrew Preece as a director on 18 May 2020 (1 page) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
1 August 2019 | Appointment of Mr Andrew Preece as a director on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Graeme Maxwell Allan as a director on 30 July 2019 (1 page) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Termination of appointment of William James Gerald Rogers as a director on 31 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Graeme Maxwell Allan as a director on 1 April 2019 (2 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
25 July 2017 | Registered office address changed from 96a, Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 96a, Curtain Road London EC2A 3AA to Greenworks Dog and Duck Yard Princeton Street London WC1R 4BH on 25 July 2017 (1 page) |
25 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
20 November 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
20 November 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
20 November 2013 | Appointment of Mr William James Gerald Rogers as a director (2 pages) |
20 November 2013 | Appointment of Mr William James Gerald Rogers as a director (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
7 May 2009 | Return made up to 05/04/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
16 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
23 April 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (2 pages) |
23 April 2008 | Director's change of particulars / deanna hallett / 01/01/2008 (2 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
21 February 2008 | Company name changed muxco surrey LIMITED\certificate issued on 25/02/08 (16 pages) |
21 February 2008 | Company name changed muxco surrey LIMITED\certificate issued on 25/02/08 (16 pages) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (16 pages) |