London
W6 0HE
Secretary Name | Mr Gregory Watson |
---|---|
Status | Current |
Appointed | 27 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
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 |
Secretary Name | Mr Ratnapriya Dias Gunawardena |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 96a, Curtain Road London EC2A 3AA |
Director Name | Michael Betton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincs Fm Group Limited Witham Park Waterside South Lincoln LN5 7JN |
Director Name | Mr Nicholas David Rawlins |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Badgers Holt Friesthorpe Road Buslingthorpe Lincoln Lincolnshire LN3 5AQ |
Director Name | Mr Graeme Maxwell Allan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(11 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2020) |
Role | Chartered Engineer |
Country of Residence | Scotland |
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.co.uk |
---|
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 |
510 at £1 | Lincs Fm Group LTD 51.00% Ordinary |
---|---|
490 at £1 | Muxco LTD 49.00% Ordinary |
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, 6 days 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) |
27 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
10 December 2020 | Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page) |
10 June 2020 | Termination of appointment of Nicholas David Rawlins as a director on 8 June 2020 (1 page) |
19 May 2020 | Appointment of Mr Peter Davies as a director on 18 May 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Graeme Maxwell Allan as a director on 3 March 2020 (1 page) |
3 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Graeme Maxwell Allan as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Michael Betton as a director on 28 February 2019 (1 page) |
1 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 June 2018 | Micro company accounts made up to 30 September 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) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 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) |
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
|
16 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 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
|
5 March 2015 | Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Termination of appointment of Ratnapriya Dias Gunawardena as a secretary on 27 February 2015 (1 page) |
5 March 2015 | Appointment of Mr Gregory Watson as a secretary on 27 February 2015 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
28 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
28 November 2014 | Previous accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 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
|
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (6 pages) |
6 May 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
6 May 2013 | Termination of appointment of Deanna Hallett as a director (1 page) |
4 April 2013 | Appointment of Michael Betton as a director (3 pages) |
4 April 2013 | Appointment of Mr Nicholas David Rawlins as a director (3 pages) |
4 April 2013 | Appointment of Mr Nicholas David Rawlins as a director (3 pages) |
4 April 2013 | Appointment of Michael Betton as a director (3 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 | 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) |
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 | Secretary's details changed for Mr Ratnapriya Dias Gunawardena on 1 January 2011 (1 page) |
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) |
29 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
29 April 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) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
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) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
8 March 2008 | Curr sho from 30/04/2008 to 31/12/2007 (1 page) |
21 November 2007 | Memorandum and Articles of Association (12 pages) |
21 November 2007 | Memorandum and Articles of Association (12 pages) |
19 November 2007 | Company name changed muxco oxfordshire LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed muxco oxfordshire LIMITED\certificate issued on 19/11/07 (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Secretary resigned (1 page) |