About

Registered Number: 06009818
Date of Incorporation: 27/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: The Old Grain Store Station Yard, Grampound Road, Truro, TR2 4RZ,

 

Having been setup in 2006, Mid Cornwall Design Ltd have registered office in Truro, it's status in the Companies House registry is set to "Active". The companies directors are listed as Soper, Lynsey, Soper, Stephen John Stuart. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOPER, Stephen John Stuart 27 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SOPER, Lynsey 27 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 11 August 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 August 2017
CH03 - Change of particulars for secretary 01 February 2017
CH01 - Change of particulars for director 01 February 2017
AD01 - Change of registered office address 01 February 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 04 July 2013
CH01 - Change of particulars for director 08 April 2013
CH03 - Change of particulars for secretary 08 April 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 22 July 2012
AR01 - Annual Return 16 January 2012
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 18 December 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 15 December 2008
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
CERTNM - Change of name certificate 04 April 2008
AA - Annual Accounts 18 December 2007
NEWINC - New incorporation documents 27 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.