Mhc Trading Limited

DataGardener
live
Micro

Mhc Trading Limited

ni058743Private Limited With Share Capital

The Factory 184 Newry Road, Banbridge, County Down, BT323NB
Incorporated

29/03/2006

Company Age

20 years

Directors

4

Employees

SIC Code

82990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mhc Trading Limited (ni058743) is a private limited with share capital incorporated on 29/03/2006 (20 years old) and registered in county down, BT323NB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 29/03/2006
BT323NB

Financial Overview

Total Assets

£609.2K

Liabilities

£1.30M

Net Assets

£-692.8K

Cash

£21.4K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

15

Registered

0

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:01-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2022
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:29-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2020
Resolution
Category:Resolution
Date:13-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:02-10-2019
Legacy
Category:Miscellaneous
Date:23-07-2019
Capital Allotment Shares
Category:Capital
Date:10-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:13-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2014
Termination Director Company With Name
Category:Officers
Date:04-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Termination Director Company With Name
Category:Officers
Date:04-02-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:16-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-04-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-08-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2011
Resolution
Category:Resolution
Date:14-12-2010
Resolution
Category:Resolution
Date:10-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:14-11-2009
Legacy
Category:Annual Return
Date:02-06-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-04-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-04-2009
Legacy
Category:Accounts
Date:30-10-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Officers
Date:15-05-2008
Legacy
Category:Annual Return
Date:23-04-2008
Legacy
Category:Officers
Date:17-04-2008
Legacy
Category:Accounts
Date:20-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-03-2008
Legacy
Category:Accounts
Date:13-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-07-2007
Legacy
Category:Annual Return
Date:10-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-02-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-02-2007

Risk Assessment

moderate risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date26/09/2025
Latest Accounts31/12/2024

Trading Addresses

Greenbank Industrial Estate, Rampart Road, Newry, County Down, BT342QU
The Factory, 184 Newry Road, Banbridge, County Down, BT323NB

Contact

02840623322
info@femcwilliam.com
femcwilliam.com
The Factory 184 Newry Road, Banbridge, County Down, BT323NB