MNH SUSTAINABLE CABIN SERVICES LTD

MNH SUSTAINABLE CABIN SERVICES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMNH SUSTAINABLE CABIN SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03620429
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MNH SUSTAINABLE CABIN SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    M 'N' H RECYCLING LIMITEDAug 24, 1998Aug 24, 1998

    What are the latest accounts for MNH SUSTAINABLE CABIN SERVICES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MNH SUSTAINABLE CABIN SERVICES LTD?

    Last Confirmation Statement Made Up ToJun 23, 2026
    Next Confirmation Statement DueJul 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2025
    OverdueNo

    What are the latest filings for MNH SUSTAINABLE CABIN SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Kevin John Peat as a director on Jan 20, 2026

    1 pagesTM01

    Appointment of Mr Timothy James Earl Abbott as a director on Oct 24, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Jun 23, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mark Allen Russell as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Kevin John Peat as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Stephen Yapp as a director on Sep 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 036204290015 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    All of the property or undertaking no longer forms part of charge 036204290015

    1 pagesMR05

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    12 pagesAA

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Yapp as a director on Aug 31, 2021

    2 pagesAP01

    Termination of appointment of Elizabeth Reeves as a director on Aug 31, 2021

    1 pagesTM01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Appointment of Miss Elizabeth Reeves as a director on Apr 08, 2021

    2 pagesAP01

    Termination of appointment of Malcolm Stuart Thomson as a director on Apr 08, 2021

    1 pagesTM01

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Who are the officers of MNH SUSTAINABLE CABIN SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTT, Timothy James Earl
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    Director
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    United StatesAmerican340482090001
    HARES, Alex Stephen
    Wallage Lane
    Rowfant
    RH10 4NQ Crawley
    Rowfant Business Centre
    West Sussex
    United Kingdom
    Director
    Wallage Lane
    Rowfant
    RH10 4NQ Crawley
    Rowfant Business Centre
    West Sussex
    United Kingdom
    United KingdomBritish166721030001
    RANCE, Matthew Paul
    Carlisle Road
    BN3 4FR Hove
    30
    East Sussex
    England
    Director
    Carlisle Road
    BN3 4FR Hove
    30
    East Sussex
    England
    EnglandBritish75337500005
    RUSSELL, Mark Allen
    Ancells Road
    GU51 2UN Fleet
    Beech House North East Wing
    Hampshire
    England
    Director
    Ancells Road
    GU51 2UN Fleet
    Beech House North East Wing
    Hampshire
    England
    United StatesAmerican313439970001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Secretary
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    HADIDA, Elizabeth Louise
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    Secretary
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    British72211890002
    HADIDA, Elizabeth Louise
    18 Brisbane Close
    RH11 7UE Crawley
    West Sussex
    Secretary
    18 Brisbane Close
    RH11 7UE Crawley
    West Sussex
    British72211890001
    MITCHELL, Margaret
    149 Pondtail Road
    RH12 5HT Horsham
    West Sussex
    Secretary
    149 Pondtail Road
    RH12 5HT Horsham
    West Sussex
    British63793750001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Secretary
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALLEN, Jane
    52 Shirley Street
    BN3 3WG Hove
    East Sussex
    Director
    52 Shirley Street
    BN3 3WG Hove
    East Sussex
    British68646870002
    COOK, David
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    England
    Director
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    England
    EnglandBritish182743370001
    EVANS, Paul Richard
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Alderne House
    Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    United KingdomBritish103115560001
    FITZWILLIAM, Peter David Campbell
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    Director
    The Encompass Centre
    International Avenue
    TW5 9NJ Heston
    Middlesex
    British122568820001
    HADIDA, Elizabeth Louise
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    Director
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    British72211890002
    HADIDA, Mark Nigel
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    Director
    Denne Park Gate
    Denne Road
    RH12 1JR Horsham
    West Sussex
    British59893880002
    OSTRO, Maurice Samuel
    6 Elsworthy Terrace
    NW3 3DR London
    Director
    6 Elsworthy Terrace
    NW3 3DR London
    United KingdomBritish20448060001
    PEAT, Kevin John
    Ancells Road
    GU51 2UN Fleet
    Beech House, North East Wing
    England
    Director
    Ancells Road
    GU51 2UN Fleet
    Beech House, North East Wing
    England
    EnglandBritish82739840002
    PEAT, Kevin John
    107 Watkin Road
    Hedge End
    SO30 2TB Southampton
    Hampshire
    Director
    107 Watkin Road
    Hedge End
    SO30 2TB Southampton
    Hampshire
    EnglandBritish82739840001
    QUAIL, Crispin Francis
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    Director
    Thorn House Station Road
    SO32 3QU Soberton
    Hampshire
    British48134490002
    REEVES, Elizabeth
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    Director
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    EnglandBritish281811550001
    SCOTT, Nicholas
    17 Waldeck Road
    Ealing
    W13 8LY London
    Director
    17 Waldeck Road
    Ealing
    W13 8LY London
    United KingdomBritish77658270003
    THOMSON, Malcolm Stuart
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    Director
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    EnglandBritish43912230001
    YAPP, Stephen
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    Director
    Wallage Lane
    RH10 4NQ Rowfant
    Rowfant Business Park
    West Sussex
    EnglandBritish224957330001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001
    YOUNG, David James
    Queen's Reach
    KT8 9DE East Molesey
    37 Jane Seymour House
    Surrey
    Director
    Queen's Reach
    KT8 9DE East Molesey
    37 Jane Seymour House
    Surrey
    SurreyAustralian136570720001

    Who are the persons with significant control of MNH SUSTAINABLE CABIN SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mnh Grp Ltd
    Wallage Lane
    Rowfant
    RH10 4NQ Crawley
    Unit 22, Rowfant Business Park
    England
    Apr 06, 2016
    Wallage Lane
    Rowfant
    RH10 4NQ Crawley
    Unit 22, Rowfant Business Park
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number08765845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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