About

Registered Number: 01560941
Date of Incorporation: 12/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Chimneys, Boughton Hall Avenue, Send, Woking, Surrey, GU23 7DD

 

Mih Ltd was registered on 12 May 1981 with its registered office in Woking in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Masters, Nicola, Pearce, Graham Antony, Clark, Irene Doris, Clark, Oliver Edward, Coulbert, Christopher Brian, Hyde, Dennis, Hyde, Joan Eleanor are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Graham Antony 21 December 1994 - 1
CLARK, Irene Doris N/A 01 December 1994 1
CLARK, Oliver Edward N/A 02 March 2000 1
COULBERT, Christopher Brian 21 December 1994 31 May 2001 1
HYDE, Dennis N/A 02 March 2000 1
HYDE, Joan Eleanor N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
MASTERS, Nicola 02 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 13 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 22 September 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 21 January 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 27 September 2005
CERTNM - Change of name certificate 12 May 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 02 October 2001
RESOLUTIONS - N/A 24 May 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 01 June 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AUD - Auditor's letter of resignation 08 March 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 21 September 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 24 September 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 25 September 1997
AA - Annual Accounts 28 October 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 29 March 1996
363s - Annual Return 20 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 16 November 1994
287 - Change in situation or address of Registered Office 10 October 1994
363s - Annual Return 10 October 1994
395 - Particulars of a mortgage or charge 11 August 1994
AA - Annual Accounts 12 December 1993
363s - Annual Return 18 October 1993
AA - Annual Accounts 18 March 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 15 June 1992
AUD - Auditor's letter of resignation 26 February 1992
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
RESOLUTIONS - N/A 18 October 1991
287 - Change in situation or address of Registered Office 18 October 1991
363b - Annual Return 18 October 1991
AA - Annual Accounts 26 March 1991
363 - Annual Return 28 January 1991
288 - N/A 31 July 1990
AA - Annual Accounts 11 April 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 08 June 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 16 June 1988
AC05 - N/A 08 April 1988
363 - Annual Return 06 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.