Company NameMHS Cleaning Services Limited
DirectorSteven Peter Houston
Company StatusActive - Proposal to Strike off
Company Number05693748
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Steven Peter Houston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acres Farmhouse Walworth
Darlington
County Durham
DL2 2LZ
Secretary NameMrs Miroslava Houston
NationalityBritish
StatusCurrent
Appointed28 March 2007(1 year, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Acres Farmhouse Walworth
Darlington
County Durham
DL2 2LZ
Director NameMrs Miroslava Houston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Sleningford Park
North Stainley
Ripon
North Yorkshire
HG4 3JA
Secretary NameMr David Philip Wiles
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House 7 Carlton Drive
Heaton
Bradford
West Yorkshire
BD9 4DL
Director NameChristopher Davies
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration7 months, 1 week (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressRichmond House
Melmerby
Ripon
S Yorks
HG4 5HW
Director NameAntonia Lowry
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressRichmond House
Melmerby
Ripon
S Yorks
HG4 5HW
Secretary NameAntonia Lowry
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressRichmond House
Melmerby
Ripon
S Yorks
HG4 5HW

Location

Registered AddressSunny Bank Farm
St. Johns Chapel
Bishop Auckland
DL13 1QZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishStanhope
WardWeardale
Address Matches7 other UK companies use this postal address

Shareholders

4 at £1Steven Peter Houston & Miroslova Houston
50.00%
Ordinary
1 at £1Miroslova Houston
12.50%
Ordinary A
1 at £1Miroslova Houston
12.50%
Ordinary B
1 at £1Peter Steven Houston
12.50%
Ordinary C
1 at £1Steven Peter Houston
12.50%
Ordinary C

Financials

Year2014
Net Worth£11
Cash£6,448
Current Liabilities£28,921

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return1 February 2023 (1 year, 2 months ago)
Next Return Due15 February 2024 (overdue)

Filing History

27 September 2017Registered office address changed from The Long Acre Fore Lane Thornborough Bedale North Yorkshire DL8 2PQ to Peel Acres Farm House Walworth Darlington DL2 2LZ on 27 September 2017 (1 page)
22 June 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 February 2016Director's details changed for Mr Steven Peter Houston on 1 February 2016 (2 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 8
(6 pages)
24 February 2016Secretary's details changed for Mrs Miroslava Houston on 1 February 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
15 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(6 pages)
15 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 8
(6 pages)
3 October 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 8
(6 pages)
16 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-16
  • GBP 8
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
3 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
14 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 March 2011Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshirebd9 4Dl on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O David Wiles Associates the Coach House 7 Carlton Drive Heaton Bradford West Yorkshirebd9 4Dl on 9 March 2011 (1 page)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
8 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 February 2009Return made up to 01/02/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 February 2008Director resigned (1 page)
20 February 2008Return made up to 01/02/08; full list of members (5 pages)
20 February 2008New secretary appointed (1 page)
20 February 2008Secretary resigned (1 page)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 February 2007Return made up to 01/02/07; full list of members (4 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
6 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 March 2006Ad 15/02/06--------- £ si 4@1=4 £ ic 6/10 (2 pages)
6 March 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New director appointed (2 pages)
1 February 2006Incorporation (24 pages)