M & H Testing Limited

General information

Name:

M & H Testing Ltd

Office Address:

Unit D1 & D2, Northdown Close Ashford Road Lenham ME17 2DL Maidstone

Number: 06797165

Incorporation date: 2009-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.mhtesting.co.uk

Description

Data updated on:

M & H Testing is a company with it's headquarters at ME17 2DL Maidstone at Unit D1 & D2, Northdown Close Ashford Road. This business was formed in 2009 and is registered under the registration number 06797165. This business has been on the English market for fifteen years now and the official state is active. The company's principal business activity number is 74909 and has the NACE code: Other professional, scientific and technical activities not elsewhere classified. The company's latest financial reports cover the period up to January 31, 2023 and the latest annual confirmation statement was released on January 21, 2023.

According to the information we have, this particular limited company was founded in January 2009 and has been managed by five directors, out of whom four (John N., Jon C., Samantha M. and Stuart M.) are still in the management. In order to help the directors in their tasks, this specific limited company has been utilizing the skills of Stuart M. as a secretary since the appointment on 2009/01/31.

Financial data based on annual reports

Company staff

John N.

Role: Director

Appointed: 13 September 2022

Latest update: 27 January 2024

Jon C.

Role: Director

Appointed: 29 June 2021

Latest update: 27 January 2024

Samantha M.

Role: Director

Appointed: 29 June 2021

Latest update: 27 January 2024

Stuart M.

Role: Director

Appointed: 31 January 2009

Latest update: 27 January 2024

Stuart M.

Role: Secretary

Appointed: 31 January 2009

Latest update: 27 January 2024

People with significant control

Executives with significant control over the firm are: Samantha M. owns 1/2 or less of company shares. Stuart M. owns over 1/2 to 3/4 of company shares .

Samantha M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Stuart M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 26 February 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 26 February 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 25 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 8 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 27 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
New registered office address Unit D1 & D2, Northdown Close Ashford Road Lenham Maidstone ME17 2DL. Change occurred on October 23, 2023. Company's previous address: Southfield Barnfield Road Charing Heath Ashford Kent TN27 0BP England. (AD01)
filed on: 23rd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Vine Rectory Lane Harrietsham

Post code:

ME17 1HS

City / Town:

Maidstone

HQ address,
2014

Address:

The Vine Rectory Lane Harrietsham

Post code:

ME17 1HS

City / Town:

Maidstone

HQ address,
2015

Address:

The Vine Rectory Lane Harrietsham

Post code:

ME17 1HS

City / Town:

Maidstone

HQ address,
2016

Address:

The Vine Rectory Lane Harrietsham

Post code:

ME17 1HS

City / Town:

Maidstone

Accountant/Auditor,
2016 - 2015

Name:

Hilary Adams Ltd

Address:

158 High Street

Post code:

CT6 5NP

City / Town:

Herne Bay

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode