Message Takers 2 Limited

General information

Name:

Message Takers 2 Ltd

Office Address:

Office 1 Orchard House Tugby Orchards Business Centre Wood Lane LE7 9WE Tugby

Number: 04026794

Incorporation date: 2000-07-03

Dissolution date: 2020-11-10

End of financial year: 29 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Office 1 Orchard House Tugby Orchards Business Centre, Tugby LE7 9WE Message Takers 2 Limited was categorised as a Private Limited Company registered under the 04026794 registration number. The company was created on Monday 3rd July 2000. Message Takers 2 Limited had existed in this business for twenty years. It has a history in business name changing. In the past, it had two different names. Before 2011 it was run as Baggage Direct and before that the official company name was Stoneygate 3.

David H. and Sharon M. were listed as enterprise's directors and were managing the company for 8 years.

  • Previous company's names
  • Message Takers 2 Limited 2011-04-19
  • Baggage Direct Limited 2000-10-19
  • Stoneygate 3 Limited 2000-07-03

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 12 July 2012

Latest update: 14 January 2023

Sharon M.

Role: Director

Appointed: 01 July 2011

Latest update: 14 January 2023

Accounts Documents

Account next due date 29 April 2021
Account last made up date 29 July 2019
Confirmation statement next due date 17 July 2021
Confirmation statement last made up date 03 July 2020
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 29 July 2016
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 26 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Restoration
Free Download
Micro company accounts made up to 29th July 2019 (AA)
filed on: 28th, April 2020
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Milestone House 18 Nursery Court Kibworth Business Park

Post code:

LE8 0EX

City / Town:

Kibworth

HQ address,
2013

Address:

Milestone House 18 Nursery Court Kibworth Business Park

Post code:

LE8 0EX

City / Town:

Kibworth

HQ address,
2014

Address:

Milestone House 18 Nursery Court Kibworth Business Park

Post code:

LE8 0EX

City / Town:

Kibworth

Accountant/Auditor,
2013 - 2012

Name:

Blackthorn Griffiths Limited

Address:

Blackthorn House Rolleston Road

Post code:

LE7 9YD

City / Town:

Skeffington

Search other companies

Services (by SIC Code)

  • 82200 : Activities of call centres
20
Company Age

Closest Companies - by postcode