About

Registered Number: 09720776
Date of Incorporation: 06/08/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: Unit Hill Crest Park Hoyle Road, Calverton, Nottingham, NG14 6QJ,

 

Mies Facilities Management Ltd was setup in 2015, it's status at Companies House is "Active". Bingley, Marc Daniel, Tassi, James Martin, Brookes, Peter, Leivers, Sarah are listed as directors of Mies Facilities Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGLEY, Marc Daniel 16 January 2019 - 1
TASSI, James Martin 28 June 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKES, Peter 16 January 2019 08 July 2019 1
LEIVERS, Sarah 06 October 2015 27 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 02 June 2020
AA01 - Change of accounting reference date 21 May 2020
CH01 - Change of particulars for director 05 April 2020
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 12 July 2019
TM02 - Termination of appointment of secretary 08 July 2019
CS01 - N/A 28 June 2019
PSC01 - N/A 28 June 2019
PSC07 - N/A 28 June 2019
AP01 - Appointment of director 28 June 2019
RESOLUTIONS - N/A 07 February 2019
RESOLUTIONS - N/A 21 January 2019
RESOLUTIONS - N/A 18 January 2019
AP03 - Appointment of secretary 18 January 2019
TM01 - Termination of appointment of director 18 January 2019
PSC02 - N/A 18 January 2019
PSC07 - N/A 18 January 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 14 June 2018
MR01 - N/A 03 April 2018
AA - Annual Accounts 13 December 2017
PSC01 - N/A 14 July 2017
CS01 - N/A 06 July 2017
TM02 - Termination of appointment of secretary 27 September 2016
AA - Annual Accounts 21 September 2016
AA01 - Change of accounting reference date 20 September 2016
MR01 - N/A 15 July 2016
AR01 - Annual Return 24 May 2016
AD01 - Change of registered office address 24 March 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 07 March 2016
AP03 - Appointment of secretary 07 October 2015
AD01 - Change of registered office address 29 September 2015
NEWINC - New incorporation documents 06 August 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 13 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.