About

Registered Number: 02470744
Date of Incorporation: 16/02/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: A Mir And Co Building, Taylors Lane, Oldbury, West Midlands, B69 2BN

 

A. Mir & Co. Ltd was founded on 16 February 1990, it's status is listed as "Active". There are no directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 17 August 2016
MR04 - N/A 04 August 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 03 September 2015
MR01 - N/A 28 August 2015
AR01 - Annual Return 17 February 2015
MR01 - N/A 24 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 14 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 09 November 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
MG01 - Particulars of a mortgage or charge 29 October 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 March 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 27 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 18 April 2008
225 - Change of Accounting Reference Date 27 July 2007
287 - Change in situation or address of Registered Office 23 May 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 21 May 2007
395 - Particulars of a mortgage or charge 26 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 12 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 19 March 2004
395 - Particulars of a mortgage or charge 19 February 2004
395 - Particulars of a mortgage or charge 19 February 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 08 March 2003
395 - Particulars of a mortgage or charge 08 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
AA - Annual Accounts 26 April 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 07 March 2002
395 - Particulars of a mortgage or charge 05 December 2001
AA - Annual Accounts 25 October 2001
395 - Particulars of a mortgage or charge 13 March 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
225 - Change of Accounting Reference Date 07 September 2000
363s - Annual Return 02 May 2000
AA - Annual Accounts 20 April 2000
225 - Change of Accounting Reference Date 03 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 March 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 01 February 1999
287 - Change in situation or address of Registered Office 14 July 1998
RESOLUTIONS - N/A 19 March 1998
123 - Notice of increase in nominal capital 19 March 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 09 March 1998
395 - Particulars of a mortgage or charge 04 February 1998
363s - Annual Return 28 April 1997
395 - Particulars of a mortgage or charge 18 March 1997
395 - Particulars of a mortgage or charge 04 March 1997
AA - Annual Accounts 04 February 1997
395 - Particulars of a mortgage or charge 03 January 1997
395 - Particulars of a mortgage or charge 03 January 1997
AA - Annual Accounts 15 March 1996
363s - Annual Return 14 March 1996
395 - Particulars of a mortgage or charge 16 February 1996
395 - Particulars of a mortgage or charge 23 January 1996
363s - Annual Return 09 March 1995
AA - Annual Accounts 05 February 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 February 1994
AA - Annual Accounts 07 January 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 29 January 1992
363a - Annual Return 16 July 1991
RESOLUTIONS - N/A 19 April 1991
287 - Change in situation or address of Registered Office 19 April 1991
123 - Notice of increase in nominal capital 19 April 1991
288 - N/A 12 September 1990
395 - Particulars of a mortgage or charge 20 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1990
288 - N/A 23 February 1990
NEWINC - New incorporation documents 16 February 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2015 Outstanding

N/A

A registered charge 19 December 2014 Outstanding

N/A

Legal charge 05 April 2012 Outstanding

N/A

Floating charge (all assets) 07 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 07 November 2011 Outstanding

N/A

Debenture 28 October 2011 Outstanding

N/A

Legal assignment 28 October 2011 Outstanding

N/A

Fixed & floating charge 21 January 2011 Fully Satisfied

N/A

Legal mortgage 21 July 2006 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 22 April 2002 Fully Satisfied

N/A

Legal charge 22 April 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 12 March 2002 Fully Satisfied

N/A

Legal charge 27 November 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Debenture 02 March 2001 Fully Satisfied

N/A

Debenture 26 January 1998 Fully Satisfied

N/A

Legal mortgage 14 March 1997 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 March 1997 Fully Satisfied

N/A

Fixed and floating charge 30 December 1996 Fully Satisfied

N/A

Legal mortgage 30 December 1996 Fully Satisfied

N/A

Legal charge 12 February 1996 Fully Satisfied

N/A

Fixed charge supplemental to a debenture dated 12TH april 1990 issued by the company 16 January 1996 Fully Satisfied

N/A

Debenture 12 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.