About

Registered Number: 06410587
Date of Incorporation: 26/10/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 8 The Courtyard, Goldsmith Way, Eliot Business Park, Nuneaton, CV10 7RJ

 

Established in 2007, Mill Tackle (Derbyshire) Ltd has its registered office in Nuneaton, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of Mill Tackle (Derbyshire) Ltd are listed as Wildsmith, Glenda, Wildsmith, Simon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILDSMITH, Simon 26 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
WILDSMITH, Glenda 26 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 22 October 2019
AA01 - Change of accounting reference date 22 July 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 02 November 2017
DISS40 - Notice of striking-off action discontinued 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
NEWINC - New incorporation documents 26 October 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.