About

Registered Number: 04259473
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 21 Sedling Road, Wear Industrial Estate, Washington, Tyne And Wear, NE38 9BZ

 

Founded in 2001, Mineral Insulated Cable Company Ltd are based in Washington, Tyne And Wear. The current directors of Mineral Insulated Cable Company Ltd are listed as Fitzpatrick, Michael David, Hogg, Victor in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGG, Victor 01 February 2002 12 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FITZPATRICK, Michael David 30 April 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 15 August 2017
SH01 - Return of Allotment of shares 16 March 2017
RESOLUTIONS - N/A 03 March 2017
CC04 - Statement of companies objects 03 March 2017
SH08 - Notice of name or other designation of class of shares 21 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 10 August 2016
AA01 - Change of accounting reference date 05 February 2016
AR01 - Annual Return 14 December 2015
AP03 - Appointment of secretary 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
TM02 - Termination of appointment of secretary 10 June 2015
AD01 - Change of registered office address 22 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 09 December 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AA - Annual Accounts 28 June 2012
RESOLUTIONS - N/A 08 June 2012
SH03 - Return of purchase of own shares 08 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 21 May 2008
288b - Notice of resignation of directors or secretaries 21 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 August 2007
395 - Particulars of a mortgage or charge 17 August 2007
AA - Annual Accounts 18 May 2007
395 - Particulars of a mortgage or charge 24 October 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 21 August 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 02 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2003
363s - Annual Return 05 August 2003
AA - Annual Accounts 09 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
363s - Annual Return 23 August 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 05 December 2001
225 - Change of Accounting Reference Date 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2007 Outstanding

N/A

Fixed and floating charge 20 October 2006 Outstanding

N/A

Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.