Founded in 1989, Mick George Ltd has its registered office in Cambridgeshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Farrell, Karen Ann, Costello, Stuart Andrew, Farrell, Karen Ann, George, Michael Alexander, Gossage, Joseph Andrew, Ward, Ryan Lee, Gyles, David William, Swift, Winifred May, George, Susan Joyce at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTELLO, Stuart Andrew | 20 September 2019 | - | 1 |
FARRELL, Karen Ann | 20 September 2019 | - | 1 |
GEORGE, Michael Alexander | 22 May 2011 | - | 1 |
GOSSAGE, Joseph Andrew | 20 September 2019 | - | 1 |
WARD, Ryan Lee | 20 September 2019 | - | 1 |
GEORGE, Susan Joyce | N/A | 05 May 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FARRELL, Karen Ann | 01 January 2019 | - | 1 |
GYLES, David William | 05 May 1996 | 06 January 1997 | 1 |
SWIFT, Winifred May | N/A | 03 July 1992 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
TM01 - Termination of appointment of director | 15 April 2020 | |
MR01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
AP01 - Appointment of director | 12 November 2019 | |
AP01 - Appointment of director | 04 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
AP01 - Appointment of director | 03 October 2019 | |
CS01 - N/A | 15 August 2019 | |
AA01 - Change of accounting reference date | 21 May 2019 | |
MR01 - N/A | 21 May 2019 | |
AA - Annual Accounts | 05 March 2019 | |
AP03 - Appointment of secretary | 09 January 2019 | |
TM02 - Termination of appointment of secretary | 09 January 2019 | |
MR01 - N/A | 24 August 2018 | |
CS01 - N/A | 10 August 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
MR04 - N/A | 04 April 2018 | |
AA - Annual Accounts | 06 March 2018 | |
CS01 - N/A | 14 August 2017 | |
AA - Annual Accounts | 01 March 2017 | |
MR01 - N/A | 02 February 2017 | |
MR01 - N/A | 09 August 2016 | |
CS01 - N/A | 08 August 2016 | |
MR01 - N/A | 30 July 2016 | |
MR01 - N/A | 27 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 25 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 14 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
MR04 - N/A | 13 July 2016 | |
AA - Annual Accounts | 15 December 2015 | |
AR01 - Annual Return | 27 August 2015 | |
CH03 - Change of particulars for secretary | 26 August 2015 | |
AD01 - Change of registered office address | 30 July 2015 | |
RESOLUTIONS - N/A | 22 June 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 June 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 June 2015 | |
MR01 - N/A | 17 April 2015 | |
AA - Annual Accounts | 20 January 2015 | |
AR01 - Annual Return | 13 August 2014 | |
AA - Annual Accounts | 04 March 2014 | |
AR01 - Annual Return | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
MR01 - N/A | 02 August 2013 | |
MR01 - N/A | 25 June 2013 | |
MR01 - N/A | 12 June 2013 | |
MR01 - N/A | 30 May 2013 | |
MR01 - N/A | 10 May 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
AR01 - Annual Return | 28 August 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH03 - Change of particulars for secretary | 16 August 2011 | |
AP01 - Appointment of director | 01 June 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
CH03 - Change of particulars for secretary | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 11 June 2010 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 04 June 2009 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
363a - Annual Return | 06 October 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
AA - Annual Accounts | 25 March 2008 | |
363a - Annual Return | 30 August 2007 | |
353 - Register of members | 30 August 2007 | |
AA - Annual Accounts | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
363a - Annual Return | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2006 | |
CERTNM - Change of name certificate | 07 April 2006 | |
AA - Annual Accounts | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 18 November 2005 | |
363a - Annual Return | 01 September 2005 | |
353 - Register of members | 01 September 2005 | |
AA - Annual Accounts | 14 June 2005 | |
128(3) - Statement of particulars of variation of rights attached to shares | 13 June 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 04 August 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
363s - Annual Return | 28 August 2003 | |
395 - Particulars of a mortgage or charge | 29 May 2003 | |
AA - Annual Accounts | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
363s - Annual Return | 17 September 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 05 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2001 | |
AA - Annual Accounts | 26 March 2001 | |
MISC - Miscellaneous document | 22 September 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 20 March 2000 | |
395 - Particulars of a mortgage or charge | 18 February 2000 | |
363s - Annual Return | 18 October 1999 | |
288b - Notice of resignation of directors or secretaries | 02 September 1999 | |
288a - Notice of appointment of directors or secretaries | 07 July 1999 | |
AA - Annual Accounts | 22 February 1999 | |
363s - Annual Return | 25 July 1998 | |
395 - Particulars of a mortgage or charge | 03 July 1998 | |
AA - Annual Accounts | 27 October 1997 | |
363s - Annual Return | 08 August 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
AA - Annual Accounts | 26 November 1996 | |
395 - Particulars of a mortgage or charge | 16 October 1996 | |
363s - Annual Return | 08 August 1996 | |
288 - N/A | 08 August 1996 | |
288 - N/A | 03 June 1996 | |
AA - Annual Accounts | 14 September 1995 | |
363s - Annual Return | 03 August 1995 | |
287 - Change in situation or address of Registered Office | 26 May 1995 | |
AA - Annual Accounts | 18 November 1994 | |
288 - N/A | 09 August 1994 | |
288 - N/A | 09 August 1994 | |
363s - Annual Return | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 07 June 1994 | |
395 - Particulars of a mortgage or charge | 06 June 1994 | |
AA - Annual Accounts | 03 March 1994 | |
363s - Annual Return | 28 September 1993 | |
395 - Particulars of a mortgage or charge | 28 July 1993 | |
AA - Annual Accounts | 16 March 1993 | |
363s - Annual Return | 11 September 1992 | |
288 - N/A | 11 September 1992 | |
AA - Annual Accounts | 13 March 1992 | |
395 - Particulars of a mortgage or charge | 25 September 1991 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
363b - Annual Return | 02 September 1991 | |
363 - Annual Return | 01 August 1990 | |
AA - Annual Accounts | 01 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 October 1989 | |
288 - N/A | 08 September 1989 | |
288 - N/A | 08 September 1989 | |
287 - Change in situation or address of Registered Office | 08 September 1989 | |
NEWINC - New incorporation documents | 29 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2020 | Outstanding |
N/A |
A registered charge | 22 August 2018 | Outstanding |
N/A |
A registered charge | 24 March 2018 | Outstanding |
N/A |
A registered charge | 01 February 2017 | Outstanding |
N/A |
A registered charge | 09 August 2016 | Outstanding |
N/A |
A registered charge | 27 July 2016 | Outstanding |
N/A |
A registered charge | 22 July 2016 | Outstanding |
N/A |
A registered charge | 17 April 2015 | Fully Satisfied |
N/A |
A registered charge | 22 July 2013 | Fully Satisfied |
N/A |
A registered charge | 19 June 2013 | Fully Satisfied |
N/A |
A registered charge | 05 June 2013 | Fully Satisfied |
N/A |
A registered charge | 20 May 2013 | Fully Satisfied |
N/A |
A registered charge | 30 April 2013 | Fully Satisfied |
N/A |
Mortgage | 25 March 2013 | Fully Satisfied |
N/A |
Mortgage | 11 March 2013 | Fully Satisfied |
N/A |
Legal charge | 19 August 2008 | Fully Satisfied |
N/A |
Legal charge | 19 August 2008 | Fully Satisfied |
N/A |
Legal charge | 19 August 2008 | Fully Satisfied |
N/A |
Asset sub-hire agreement | 16 May 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 31 January 2000 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 12 June 1998 | Fully Satisfied |
N/A |
Deed of charge | 03 October 1996 | Outstanding |
N/A |
Second legal charge | 26 May 1994 | Fully Satisfied |
N/A |
Legal charge | 26 May 1994 | Fully Satisfied |
N/A |
Legal charge | 09 July 1993 | Fully Satisfied |
N/A |
Legal charge | 02 September 1991 | Fully Satisfied |
N/A |
Legal charge | 02 September 1991 | Fully Satisfied |
N/A |
Legal charge | 02 September 1991 | Fully Satisfied |
N/A |
Debenture | 18 July 1991 | Fully Satisfied |
N/A |