You are here: bizstats.co.uk > a-z index > M list > MR list

Mrh Geotechnical Limited NORTH CHINGFORD


Founded in 1993, Mrh Geotechnical, classified under reg no. 02810307 is an active company. Currently registered at First Floor E4 6AB, North Chingford the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/05/14 Mrh Geotechnical Limited is no longer carrying the name Murray Rix (southern).

There is a single director in the firm at the moment - Stephen H., appointed on 28 January 1994. In addition, a secretary was appointed - Claire H., appointed on 1 March 1998. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Edward M. who worked with the the firm until 1 March 1998.

Mrh Geotechnical Limited Address / Contact

Office Address First Floor
Office Address2 110 Station Road
Town North Chingford
Post code E4 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02810307
Date of Incorporation Mon, 19th Apr 1993
Industry Test drilling and boring
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Claire H.

Position: Secretary

Appointed: 01 March 1998

Stephen H.

Position: Director

Appointed: 28 January 1994

Edward M.

Position: Director

Appointed: 27 May 1994

Resigned: 06 December 1997

Victor S.

Position: Director

Appointed: 23 April 1993

Resigned: 06 December 1997

Edward M.

Position: Secretary

Appointed: 23 April 1993

Resigned: 01 March 1998

David R.

Position: Director

Appointed: 23 April 1993

Resigned: 06 December 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 April 1993

Resigned: 19 April 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1993

Resigned: 19 April 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Stephen H. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Stephen H.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Murray Rix (southern) May 14, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, July 2023
Free Download (4 pages)

Company search

Advertisements