About

Registered Number: 06715114
Date of Incorporation: 03/10/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Demise C Ground Floor Welland House 120 Longwood Close, Westwood Business Park, Coventry, CV4 8AE

 

Michel Thierry Uk Ltd was setup in 2008. We do not know the number of employees at this company. The company has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUSSAT, Frederic 03 October 2008 28 February 2011 1
EDWARDS, Gary Wyn 20 December 2011 28 October 2016 1
OKARMA, Jerome Dennis 28 February 2011 01 October 2014 1
SKONIECZNY JR, Mark A 28 October 2016 04 October 2019 1
STEIF, Brian John 30 November 2014 28 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
MR04 - N/A 29 May 2020
MR04 - N/A 29 May 2020
MR04 - N/A 29 May 2020
AD01 - Change of registered office address 19 May 2020
PARENT_ACC - N/A 16 April 2020
GUARANTEE2 - N/A 14 April 2020
AGREEMENT2 - N/A 14 April 2020
CH01 - Change of particulars for director 26 February 2020
RP04TM01 - N/A 25 January 2020
AP01 - Appointment of director 16 December 2019
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 10 July 2019
PARENT_ACC - N/A 30 May 2019
MR01 - N/A 16 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
MR04 - N/A 08 May 2019
GUARANTEE2 - N/A 02 January 2019
AGREEMENT2 - N/A 02 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 05 September 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
PARENT_ACC - N/A 17 July 2018
AGREEMENT2 - N/A 04 July 2018
GUARANTEE2 - N/A 04 July 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
PSC02 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 06 July 2017
AD01 - Change of registered office address 07 January 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
CS01 - N/A 09 November 2016
MR01 - N/A 03 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
SH01 - Return of Allotment of shares 14 November 2014
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AP01 - Appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 07 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 04 July 2012
TM01 - Termination of appointment of director 01 May 2012
AD04 - Change of location of company records to the registered office 17 October 2011
AR01 - Annual Return 17 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2011
AA01 - Change of accounting reference date 26 September 2011
AA - Annual Accounts 23 September 2011
AD01 - Change of registered office address 24 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 05 August 2010
AA01 - Change of accounting reference date 27 July 2010
AR01 - Annual Return 25 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 27 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2009
RESOLUTIONS - N/A 30 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
123 - Notice of increase in nominal capital 30 July 2009
NEWINC - New incorporation documents 03 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2019 Fully Satisfied

N/A

A registered charge 06 May 2019 Fully Satisfied

N/A

A registered charge 06 May 2019 Fully Satisfied

N/A

A registered charge 31 October 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.