General information

Name:

Mulligan Dry Lining Limited

Office Address:

72 Lairgate HU17 8EU Beverley

Number: 04623103

Incorporation date: 2002-12-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mulligan Dry Lining Ltd has been on the British market for 22 years. Started with Companies House Reg No. 04623103 in 2002, the firm is registered at 72 Lairgate, Beverley HU17 8EU. This firm's Standard Industrial Classification Code is 43310 which stands for Plastering. Mulligan Dry Lining Limited released its account information for the financial period up to 2022-12-31. The most recent annual confirmation statement was filed on 2022-12-20.

Hugh M. is this company's individual director, that was appointed in 2002. Additionally, the managing director's duties are often backed by a secretary - Carol M., who was officially appointed by this specific company on December 20, 2002.

Hugh M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Carol M.

Role: Secretary

Appointed: 20 December 2002

Latest update: 8 February 2024

Hugh M.

Role: Director

Appointed: 20 December 2002

Latest update: 8 February 2024

People with significant control

Hugh M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 11 July 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 July 2015
Annual Accounts 22nd July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 74 Lairgate Beverley East Yorkshire HU17 8EU United Kingdom on 16th August 2023 to 72 Lairgate Beverley East Yorkshire HU17 8EU (AD01)
filed on: 16th, August 2023
address
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 43310 : Plastering
21
Company Age

Closest Companies - by postcode