About

Registered Number: 02312388
Date of Incorporation: 03/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Atlas Centre, Union Road, West Bromwich, West Midlands ,, B70 9DR

 

Having been setup in 1988, Mi-king Ltd has its registered office in West Bromwich, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The business is registered for VAT in the UK. This company has 22 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADA, Tetsujiro 26 March 2019 - 1
ARAKI, Hiroteru N/A 01 April 1993 1
AWATA, Toshio 01 July 1999 01 November 2001 1
BOLTWOOD, David Alan 29 September 2016 31 March 2019 1
HIRAYAMA, Minoru 10 February 2009 26 March 2010 1
HIROSE, Naofumi 01 April 2004 15 May 2008 1
INUKAI, Keigo 18 May 2010 30 June 2011 1
INUKAI, Keigo 01 July 2008 26 March 2010 1
KASAMATSU, Keiji 01 April 2004 01 March 2008 1
KATO, Jiro N/A 30 September 1997 1
KOBAYASHI, Takeshi 20 June 2011 30 September 2014 1
MIURA, Eiichi 18 March 2011 19 September 2012 1
MORIYAMA, Jun 01 April 1996 01 July 1999 1
NAGAI, Keichi 01 October 1997 01 April 2004 1
NAKAMOTO, Mitsutoshi 15 May 2008 10 February 2009 1
NOMURA, Yuichi 27 February 1997 01 December 2002 1
OMURO, Atsushi 26 March 2010 18 March 2011 1
SHIBATA, Masazumi 01 November 2001 01 April 2004 1
TAKAYAMA, Shujhi 31 March 2015 29 September 2016 1
TOKUDA, Norio 01 March 2008 26 March 2010 1
TSSUCHIDA, Takayoshi 01 April 1993 01 April 1996 1
YOSHIDA, Shuichi 01 December 2002 01 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 30 September 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 09 March 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 19 February 2016
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AA - Annual Accounts 08 April 2015
AP01 - Appointment of director 31 March 2015
AR01 - Annual Return 21 October 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 November 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
RESOLUTIONS - N/A 06 June 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 30 June 2011
AP01 - Appointment of director 30 June 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 11 October 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 07 April 2010
AA01 - Change of accounting reference date 29 March 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 06 October 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 06 August 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 21 September 2007
395 - Particulars of a mortgage or charge 03 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 12 October 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
288a - Notice of appointment of directors or secretaries 19 April 2004
395 - Particulars of a mortgage or charge 03 December 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 October 2003
AUD - Auditor's letter of resignation 07 March 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
363s - Annual Return 11 October 2002
AA - Annual Accounts 10 October 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 18 June 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 October 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 22 October 1998
AUD - Auditor's letter of resignation 17 September 1998
363s - Annual Return 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 03 December 1997
AA - Annual Accounts 17 October 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
363s - Annual Return 15 November 1996
AA - Annual Accounts 18 October 1996
288 - N/A 14 May 1996
288 - N/A 14 May 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 24 October 1995
363s - Annual Return 29 November 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 21 September 1993
288 - N/A 13 May 1993
363b - Annual Return 18 November 1992
288 - N/A 24 September 1992
288 - N/A 13 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1992
AA - Annual Accounts 29 April 1992
395 - Particulars of a mortgage or charge 25 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1991
363b - Annual Return 11 November 1991
395 - Particulars of a mortgage or charge 09 October 1991
AA - Annual Accounts 08 May 1991
363a - Annual Return 16 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 23 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 April 1989
288 - N/A 20 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1989
287 - Change in situation or address of Registered Office 05 February 1989
288 - N/A 05 February 1989
RESOLUTIONS - N/A 04 February 1989
RESOLUTIONS - N/A 04 February 1989
123 - Notice of increase in nominal capital 04 February 1989
CERTNM - Change of name certificate 10 January 1989
CERTNM - Change of name certificate 10 January 1989
287 - Change in situation or address of Registered Office 09 December 1988
288 - N/A 09 December 1988
288 - N/A 09 December 1988
NEWINC - New incorporation documents 03 November 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 22 December 2006 Outstanding

N/A

Mortgage 27 November 2003 Outstanding

N/A

Debenture 14 February 1992 Outstanding

N/A

Legal charge 30 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.