About

Registered Number: 04541677
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Established in 2002, Mibrand Ltd have registered office in West Sussex, it's status at Companies House is "Active". Wilson, Penelope Jane, Wilson, Martin Graeme, Ward, Andrew James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Martin Graeme 20 September 2002 - 1
WARD, Andrew James 11 February 2005 31 May 2006 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Penelope Jane 25 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA01 - Change of accounting reference date 28 August 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 31 May 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 26 October 2016
CH03 - Change of particulars for secretary 26 October 2016
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 25 May 2011
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 19 June 2007
363a - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
AA - Annual Accounts 25 May 2006
363a - Annual Return 07 March 2006
363s - Annual Return 03 February 2006
AA - Annual Accounts 04 July 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
RESOLUTIONS - N/A 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
225 - Change of Accounting Reference Date 19 October 2004
AA - Annual Accounts 03 June 2004
225 - Change of Accounting Reference Date 15 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
288b - Notice of resignation of directors or secretaries 03 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.