Company NameComplete Material Handling Limited
Company StatusActive
Company Number09561159
CategoryPrivate Limited Company
Incorporation Date25 April 2015(8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Simon James Maughan
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMr Kevin Alan Richardson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMr Mark Lisgo
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ
Director NameMr Liam Brian Arnold
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 High Street
Stanley
County Durham
DH9 0DQ

Location

Registered Address4 High Street
Stanley
County Durham
DH9 0DQ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardStanley
Built Up AreaStanley (County Durham)
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

7 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 April 2020Cessation of M a Utilities Ltd as a person with significant control on 9 August 2019 (1 page)
30 April 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
30 April 2020Notification of Imperator Group Limited as a person with significant control on 9 August 2019 (1 page)
4 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 August 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 101
(3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
27 September 2018Director's details changed for Mr Mark Lisgo on 14 September 2018 (2 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
5 February 2018Termination of appointment of Liam Brian Arnold as a director on 1 February 2018 (1 page)
22 September 2017Notification of Kevin Alan Richardson as a person with significant control on 31 August 2017 (2 pages)
22 September 2017Notification of Kevin Alan Richardson as a person with significant control on 22 September 2017 (2 pages)
21 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 86
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 86
(3 pages)
11 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 January 2017Director's details changed for Kevin Alan Richardson on 25 January 2017 (2 pages)
26 January 2017Director's details changed for Kevin Alan Richardson on 25 January 2017 (2 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 61
(4 pages)
17 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 61
(4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 April 2016Director's details changed for Mr Simon James Maughan on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 61
(4 pages)
25 April 2016Director's details changed for Mr Mark Lisgo on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Kevin Alan Richardson on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Liam Brian Arnold on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Simon James Maughan on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 61
(4 pages)
25 April 2016Director's details changed for Kevin Alan Richardson on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Mark Lisgo on 25 April 2016 (2 pages)
25 April 2016Director's details changed for Mr Liam Brian Arnold on 25 April 2016 (2 pages)
11 January 2016Director's details changed for Kevin Alan Richardson on 6 January 2016 (2 pages)
11 January 2016Director's details changed for Kevin Alan Richardson on 6 January 2016 (2 pages)
17 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
17 November 2015Previous accounting period shortened from 30 April 2016 to 31 October 2015 (1 page)
25 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-25
  • GBP 61
(56 pages)
25 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-25
  • GBP 61
(56 pages)