About

Registered Number: 01261687
Date of Incorporation: 04/06/1976 (48 years and 10 months ago)
Company Status: Active
Registered Address: Unit B Vanguard, Wilnecote, Tamworth, Staffordshire, B77 5DY

 

Based in Tamworth, Staffordshire, Mies International Ltd was setup in 1976. There are 5 directors listed as Thompson, Claire Louise, Wilkinson, Andrew John, Brookes, Alan Robert, Croarkin, Paul John, Daniels, Mark for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Claire Louise 06 March 2019 - 1
WILKINSON, Andrew John 03 June 2004 - 1
BROOKES, Alan Robert 01 January 1999 31 October 1999 1
CROARKIN, Paul John 03 June 2004 31 October 2005 1
DANIELS, Mark 01 January 1999 31 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 July 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 02 July 2019
AP01 - Appointment of director 11 March 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 26 October 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 01 July 2016
MR01 - N/A 23 February 2016
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
MR04 - N/A 16 November 2015
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 16 August 2007
288b - Notice of resignation of directors or secretaries 12 July 2007
363s - Annual Return 09 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
AA - Annual Accounts 29 September 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 05 July 2001
395 - Particulars of a mortgage or charge 22 May 2001
CERTNM - Change of name certificate 10 January 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 12 May 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 25 March 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 23 December 1997
RESOLUTIONS - N/A 22 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 22 November 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 25 October 1995
287 - Change in situation or address of Registered Office 18 May 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 19 November 1992
395 - Particulars of a mortgage or charge 14 October 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 06 November 1991
395 - Particulars of a mortgage or charge 18 September 1991
AA - Annual Accounts 24 July 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 02 November 1990
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 02 August 1989
363 - Annual Return 14 June 1989
287 - Change in situation or address of Registered Office 14 June 1989
AA - Annual Accounts 11 July 1988
363 - Annual Return 22 June 1988
AC05 - N/A 03 June 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 09 October 1987
AC05 - N/A 29 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 July 1986
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
NEWINC - New incorporation documents 04 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2016 Outstanding

N/A

Guarantee and debenture by the company and mies international (southern) limited in favour of the bank 03 May 2001 Fully Satisfied

N/A

A credit agreement entitled "prompt credit application" 08 October 1992 Fully Satisfied

N/A

Credit agreement entitle "prompt" 06 September 1991 Fully Satisfied

N/A

Debenture 02 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.