About

Registered Number: 04891196
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Church Ward Trading Estate, Barrs Court Road, Hereford, Herefordshire, HR1 1EN

 

Having been setup in 2003, Mifflin Motors Ltd are based in Herefordshire. Mifflin, Gregory John, Mifflin, Gregory John are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIFFLIN, Gregory John 03 February 2020 - 1
MIFFLIN, Gregory John 08 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 05 February 2020
AP01 - Appointment of director 04 February 2020
ANNOTATION - N/A 03 February 2020
PSC07 - N/A 03 February 2020
TM01 - Termination of appointment of director 22 May 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 25 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 20 September 2013
CH03 - Change of particulars for secretary 20 September 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 20 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 30 January 2012
MG01 - Particulars of a mortgage or charge 24 November 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 18 February 2008
363s - Annual Return 07 February 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 10 May 2005
225 - Change of Accounting Reference Date 10 May 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.