Company NameMh Highway & Transportation Services Ltd
DirectorsMark John Hedley and Lisa Marie Hedley
Company StatusActive
Company Number06347267
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Mark John Hedley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Kingswood Road
Cramlington
Northumberland
NE23 2XA
Director NameMrs Lisa Marie Hedley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
Secretary NameMary Patricia Hedley
NationalityBritish
StatusResigned
Appointed20 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Sea View Villas
Cramlington
Northumberland
NE23 2AD

Location

Registered Address44 Astley Road
Seaton Delaval
Whitley Bay
Tyne And Wear
NE25 0DG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Mark Hedley
51.00%
Ordinary
49 at £1Lisa Hedley
49.00%
Ordinary

Financials

Year2014
Net Worth£49,809
Cash£43,942
Current Liabilities£25,355

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

16 October 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
7 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
6 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
28 June 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
18 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
2 July 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
15 December 2020Registered office address changed from 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP England to 44 Astley Road Seaton Delaval Whitley Bay Tyne and Wear NE25 0DG on 15 December 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 May 2020Termination of appointment of Mary Patricia Hedley as a secretary on 19 May 2020 (1 page)
22 November 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
10 October 2018Registered office address changed from The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN England to 9 Atley Business Park Atley Way Cramlington Northumberland NE23 1WP on 10 October 2018 (1 page)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
3 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
13 May 2016Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Lisa Marie Hedley as a director on 2 May 2016 (2 pages)
13 May 2016Registered office address changed from C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW England to The Greenhouse Greencroft Industrial Park Stanley County Durham DH9 7XN on 13 May 2016 (1 page)
13 May 2016Appointment of Mrs Lisa Marie Hedley as a director on 2 May 2016 (2 pages)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 March 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 March 2016Change of share class name or designation (2 pages)
23 March 2016Statement of company's objects (2 pages)
23 March 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Statement of company's objects (2 pages)
23 March 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
23 March 2016Particulars of variation of rights attached to shares (2 pages)
23 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2016Registered office address changed from 10 Kingswood Road Cramlington Northumberland NE23 2XA to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 10 Kingswood Road Cramlington Northumberland NE23 2XA to C/O Harlands Accountants Prospect House Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW on 15 March 2016 (1 page)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
7 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
6 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
6 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (3 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
16 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 September 2010Director's details changed for Mark John Hedley on 20 August 2010 (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mark John Hedley on 20 August 2010 (2 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Return made up to 20/08/09; full list of members (3 pages)
3 September 2009Return made up to 20/08/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2007Incorporation (13 pages)
20 August 2007Incorporation (13 pages)