Download leads from Nexok and grow your business. Find out more

Miatec Holdings Limited

Private Limited Company

Miatec Holdings Limited
27 Sunningdale Gardens
Southampton
Hampshire
SO18 5FJ
Company NameMiatec Holdings Limited
Company StatusActive
Company Number10129815
Incorporation Date18 April 2016 (8 years ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous NameMGO Construction Systems Limited
Current DirectorsSylwia Boron-Miatkowska and Marek Miatkowski
Business IndustryWholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles
Business ActivityWholesale of Wood, Construction Materials and Sanitary Equipment
Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May
Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Contact

Registered Address27 Sunningdale Gardens
Southampton
Hampshire
SO18 5FJ
Shared Address This company shares its address with 3 other companies
ConstituencySouthampton, Itchen
RegionSouth East
CountyHampshire
Built Up AreaSouth Hampshire

Accounts & Returns

Accounts Year End31 May
CategoryMicro
Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Director Overview

Current

2

Retired

Closed

Classifications

SIC IndustryWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 2003 (5153)Wholesale wood, construction etc.
SIC 2007 (46730)Wholesale of wood, construction materials and sanitary equipment
SIC IndustryFinancial and insurance activities
SIC 2007 (64209)Activities of other holding companies n.e.c.

Event History

7 March 2023Accounts for a dormant company made up to 31 May 2022
6 January 2023Confirmation statement made on 2 December 2022 with no updates
13 January 2022Confirmation statement made on 2 December 2021 with updates
26 August 2021Registered office address changed from 91 Lakewood Road Chandler's Ford Eastleigh Hampshire SO53 5AD England to 27 Sunningdale Gardens Southampton Hampshire SO18 5FJ on 26 August 2021
25 August 2021Unaudited abridged accounts made up to 31 May 2021

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing