About

Registered Number: 03691024
Date of Incorporation: 31/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN

 

Based in Wheelhouse Road, Rugeley, Staffordshire, Glen Mitton Ltd was setup in 1998. We do not know the number of employees at this business. There are 3 directors listed as Mitton, Dominic, Scarlett, Curtis Ashley, Morrissey, Lorraine for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARLETT, Curtis Ashley 01 August 2019 - 1
MORRISSEY, Lorraine 01 June 2005 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
MITTON, Dominic 14 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 05 August 2019
AA - Annual Accounts 06 March 2019
PSC05 - N/A 30 January 2019
CS01 - N/A 09 January 2019
AP03 - Appointment of secretary 14 June 2018
AA - Annual Accounts 28 March 2018
CH01 - Change of particulars for director 31 January 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
TM02 - Termination of appointment of secretary 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 11 January 2017
CH01 - Change of particulars for director 11 January 2017
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 15 March 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 07 January 2016
RESOLUTIONS - N/A 16 March 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 15 January 2015
CH01 - Change of particulars for director 15 January 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 12 May 2011
SH03 - Return of purchase of own shares 18 January 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 22 January 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 22 March 2007
287 - Change in situation or address of Registered Office 12 February 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 23 February 2006
363a - Annual Return 25 January 2006
RESOLUTIONS - N/A 29 July 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 24 February 2004
363s - Annual Return 01 February 2004
AA - Annual Accounts 21 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 12 February 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 09 June 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 25 January 2000
RESOLUTIONS - N/A 16 May 1999
RESOLUTIONS - N/A 16 May 1999
123 - Notice of increase in nominal capital 16 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.