About

Registered Number: 06639708
Date of Incorporation: 07/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 20 Ash Terrace Murton, Seaham, Durham, SR7 9DX,

 

Michael John Controls Ltd was registered on 07 July 2008 with its registered office in Seaham in Durham, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as John, Michael James, John, Anne-marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHN, Michael James 07 July 2008 - 1
JOHN, Anne-Marie 01 October 2011 19 November 2012 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 07 July 2017
CS01 - N/A 20 May 2017
CH01 - Change of particulars for director 03 May 2017
AD01 - Change of registered office address 02 May 2017
CH01 - Change of particulars for director 28 April 2017
AD01 - Change of registered office address 28 April 2017
CH01 - Change of particulars for director 06 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 13 October 2016
CS01 - N/A 02 August 2016
CH01 - Change of particulars for director 07 January 2016
TM01 - Termination of appointment of director 06 January 2016
AA - Annual Accounts 14 December 2015
AD01 - Change of registered office address 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 20 April 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AD01 - Change of registered office address 20 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 12 July 2013
AP01 - Appointment of director 07 May 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 21 November 2012
CH01 - Change of particulars for director 03 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 03 August 2010
TM01 - Termination of appointment of director 12 May 2010
AA - Annual Accounts 23 March 2010
SH01 - Return of Allotment of shares 12 January 2010
AP01 - Appointment of director 12 January 2010
AD01 - Change of registered office address 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 17 July 2009
287 - Change in situation or address of Registered Office 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
NEWINC - New incorporation documents 07 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.