General information

Name:

Mustav (2008) Ltd

Office Address:

Hayfield Cottage Brewery Lane Everton DN10 5BG Doncaster

Number: 06358389

Incorporation date: 2007-09-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mustav (2008) Limited with reg. no. 06358389 has been competing in the field for seventeen years. This particular Private Limited Company is located at Hayfield Cottage Brewery Lane, Everton, Doncaster and their zip code is DN10 5BG. Established as Developed Logostics Solutions, this business used the name up till Monday 19th May 2008, then it was replaced by Mustav (2008) Limited. The firm's Standard Industrial Classification Code is 47910: Retail sale via mail order houses or via Internet. Thu, 30th Jun 2022 is the last time when company accounts were filed.

Current directors appointed by the business are: Christine C. assigned to lead the company in 2020 and Simon S. assigned to lead the company five years ago. To help the directors in their tasks, the business has been utilizing the skills of Christine C. as a secretary for the last five years.

Executives who control the firm include: Simon S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Mustav (2008) Limited 2008-05-19
  • Developed Logostics Solutions Limited 2007-09-03

Financial data based on annual reports

Company staff

Christine C.

Role: Director

Appointed: 31 July 2020

Latest update: 28 February 2024

Simon S.

Role: Director

Appointed: 01 July 2019

Latest update: 28 February 2024

Christine C.

Role: Secretary

Appointed: 01 July 2019

Latest update: 28 February 2024

People with significant control

Simon S.
Notified on 1 October 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Christine C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patrick G.
Notified on 6 April 2016
Ceased on 31 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Martin C.
Notified on 6 April 2016
Ceased on 10 April 2020
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 29 March 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 March 2013
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 August 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
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 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-09-03 (CS01)
filed on: 26th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

22 Moorland Avenue Staincross

Post code:

S75 6NJ

City / Town:

Barnsley

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Closest Companies - by postcode