General information

Name:

Mve (UK) Limited

Office Address:

Taxassist Accountants 6 East Street PO9 1AQ Havant

Number: 08333621

Incorporation date: 2012-12-17

Dissolution date: 2020-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Mve (UK) started conducting its business in the year 2012 as a Private Limited Company with reg. no. 08333621. This firm's headquarters was based in Havant at Taxassist Accountants. The Mve (UK) Ltd company had been operating offering its services for at least eight years.

As found in this particular firm's executives list, there were two directors: Philip R. and Michael R..

Executives who controlled the firm include: Michael R. owned 1/2 or less of company shares. Philip R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip R.

Role: Director

Appointed: 01 January 2015

Latest update: 4 November 2023

Michael R.

Role: Secretary

Appointed: 17 December 2012

Latest update: 4 November 2023

Michael R.

Role: Director

Appointed: 17 December 2012

Latest update: 4 November 2023

People with significant control

Michael R.
Notified on 15 December 2016
Nature of control:
1/2 or less of shares
Philip R.
Notified on 15 December 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 17 January 2021
Confirmation statement last made up date 06 December 2019
Annual Accounts 31 August 2014
Start Date For Period Covered By Report 2012-12-17
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 August 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 January 2014
Date Approval Accounts 8 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 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 2015
End Date For Period Covered By Report 31 December 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
End Date For Period Covered By Report 31 December 2014
Annual Accounts 21 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts 25 September 2017
Date Approval Accounts 25 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2014 - 2015

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
7
Company Age

Similar companies nearby

Closest companies