MNH SUSTAINABLE CABIN SERVICES LTD
Overview
| Company Name | MNH SUSTAINABLE CABIN SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03620429 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MNH SUSTAINABLE CABIN SERVICES LTD?
- Packaging activities (82920) / Administrative and support service activities
Where is MNH SUSTAINABLE CABIN SERVICES LTD located?
| Registered Office Address | Rowfant Business Park Wallage Lane RH10 4NQ Rowfant West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MNH SUSTAINABLE CABIN SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| M 'N' H RECYCLING LIMITED | Aug 24, 1998 | Aug 24, 1998 |
What are the latest accounts for MNH SUSTAINABLE CABIN SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MNH SUSTAINABLE CABIN SERVICES LTD?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for MNH SUSTAINABLE CABIN SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Kevin John Peat as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Appointment of Mr Timothy James Earl Abbott as a director on Oct 24, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mark Allen Russell as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Kevin John Peat as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Stephen Yapp as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 036204290015 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
All of the property or undertaking no longer forms part of charge 036204290015 | 1 pages | MR05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Yapp as a director on Aug 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Reeves as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||
Appointment of Miss Elizabeth Reeves as a director on Apr 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Malcolm Stuart Thomson as a director on Apr 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Who are the officers of MNH SUSTAINABLE CABIN SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABBOTT, Timothy James Earl | Director | Wallage Lane RH10 4NQ Rowfant Rowfant Business Park West Sussex | United States | American | 340482090001 | |||||
| HARES, Alex Stephen | Director | Wallage Lane Rowfant RH10 4NQ Crawley Rowfant Business Centre West Sussex United Kingdom | United Kingdom | British | 166721030001 | |||||
| RANCE, Matthew Paul | Director | Carlisle Road BN3 4FR Hove 30 East Sussex England | England | British | 75337500005 | |||||
| RUSSELL, Mark Allen | Director | Ancells Road GU51 2UN Fleet Beech House North East Wing Hampshire England | United States | American | 313439970001 | |||||
| FITZWILLIAM, Peter David Campbell | Secretary | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | 122568820001 | ||||||
| HADIDA, Elizabeth Louise | Secretary | Denne Park Gate Denne Road RH12 1JR Horsham West Sussex | British | 72211890002 | ||||||
| HADIDA, Elizabeth Louise | Secretary | 18 Brisbane Close RH11 7UE Crawley West Sussex | British | 72211890001 | ||||||
| MITCHELL, Margaret | Secretary | 149 Pondtail Road RH12 5HT Horsham West Sussex | British | 63793750001 | ||||||
| QUAIL, Crispin Francis | Secretary | Thorn House Station Road SO32 3QU Soberton Hampshire | British | 48134490002 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| ALLEN, Jane | Director | 52 Shirley Street BN3 3WG Hove East Sussex | British | 68646870002 | ||||||
| COOK, David | Director | Wallage Lane RH10 4NQ Rowfant Rowfant Business Park West Sussex England | England | British | 182743370001 | |||||
| EVANS, Paul Richard | Director | Alderne House Horsted Lane RH19 4HX Sharpthorne West Sussex | United Kingdom | British | 103115560001 | |||||
| FITZWILLIAM, Peter David Campbell | Director | The Encompass Centre International Avenue TW5 9NJ Heston Middlesex | British | 122568820001 | ||||||
| HADIDA, Elizabeth Louise | Director | Denne Park Gate Denne Road RH12 1JR Horsham West Sussex | British | 72211890002 | ||||||
| HADIDA, Mark Nigel | Director | Denne Park Gate Denne Road RH12 1JR Horsham West Sussex | British | 59893880002 | ||||||
| OSTRO, Maurice Samuel | Director | 6 Elsworthy Terrace NW3 3DR London | United Kingdom | British | 20448060001 | |||||
| PEAT, Kevin John | Director | Ancells Road GU51 2UN Fleet Beech House, North East Wing England | England | British | 82739840002 | |||||
| PEAT, Kevin John | Director | 107 Watkin Road Hedge End SO30 2TB Southampton Hampshire | England | British | 82739840001 | |||||
| QUAIL, Crispin Francis | Director | Thorn House Station Road SO32 3QU Soberton Hampshire | British | 48134490002 | ||||||
| REEVES, Elizabeth | Director | Wallage Lane RH10 4NQ Rowfant Rowfant Business Park West Sussex | England | British | 281811550001 | |||||
| SCOTT, Nicholas | Director | 17 Waldeck Road Ealing W13 8LY London | United Kingdom | British | 77658270003 | |||||
| THOMSON, Malcolm Stuart | Director | Wallage Lane RH10 4NQ Rowfant Rowfant Business Park West Sussex | England | British | 43912230001 | |||||
| YAPP, Stephen | Director | Wallage Lane RH10 4NQ Rowfant Rowfant Business Park West Sussex | England | British | 224957330001 | |||||
| YAPP, Stephen | Director | 4 The Tovells Off School Lane Ufford IP13 6HF Woodbridge Suffolk | England | British | 42686850001 | |||||
| YOUNG, David James | Director | Queen's Reach KT8 9DE East Molesey 37 Jane Seymour House Surrey | Surrey | Australian | 136570720001 |
Who are the persons with significant control of MNH SUSTAINABLE CABIN SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mnh Grp Ltd | Apr 06, 2016 | Wallage Lane Rowfant RH10 4NQ Crawley Unit 22, Rowfant Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0