About

Registered Number: 01414812
Date of Incorporation: 14/02/1979 (45 years and 2 months ago)
Company Status: Active
Registered Address: Saxon House Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

 

Mirka (UK) Ltd was founded on 14 February 1979, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Sandford, Philip Timothy, Daycock, Craig Paul Stuart, Hellman, Kaj Olav, Sjoberg, Stefan Mikael, Bloxham, Simon John, Betlehem, Kurt, Fors, Jan Mikel Osvald, Karlstrom, Ralf, Lindgren, Per-erik Ragnuald, Nordstrom, Tom Karl Johan, Sweins, Stig Christer, Westerlund, Goran Erik. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYCOCK, Craig Paul Stuart 11 March 2008 - 1
HELLMAN, Kaj Olav 08 April 2014 - 1
SJOBERG, Stefan Mikael 26 April 2012 - 1
BETLEHEM, Kurt N/A 18 September 2005 1
FORS, Jan Mikel Osvald 05 March 1998 16 March 1999 1
KARLSTROM, Ralf 07 April 2005 08 April 2014 1
LINDGREN, Per-Erik Ragnuald 02 April 1992 05 March 1998 1
NORDSTROM, Tom Karl Johan 16 March 1999 19 July 2011 1
SWEINS, Stig Christer N/A 16 March 1999 1
WESTERLUND, Goran Erik 16 March 1999 08 April 2014 1
Secretary Name Appointed Resigned Total Appointments
SANDFORD, Philip Timothy 11 March 2008 - 1
BLOXHAM, Simon John 02 March 2004 11 March 2008 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 March 2017
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 22 April 2016
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 30 October 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
CH01 - Change of particulars for director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 24 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 13 August 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 03 April 2012
AD01 - Change of registered office address 27 July 2011
TM01 - Termination of appointment of director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CERTNM - Change of name certificate 22 June 2011
CONNOT - N/A 22 June 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
363a - Annual Return 14 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 30 April 2007
AA - Annual Accounts 16 May 2006
363s - Annual Return 26 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288c - Notice of change of directors or secretaries or in their particulars 16 January 2004
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 27 May 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 20 April 2001
AA - Annual Accounts 19 April 2001
288c - Notice of change of directors or secretaries or in their particulars 08 February 2001
363s - Annual Return 12 May 2000
AA - Annual Accounts 28 February 2000
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 18 March 1997
287 - Change in situation or address of Registered Office 18 March 1997
AA - Annual Accounts 31 March 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 28 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 April 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 07 April 1993
AA - Annual Accounts 26 February 1993
288 - N/A 09 June 1992
AA - Annual Accounts 25 April 1992
363s - Annual Return 31 March 1992
RESOLUTIONS - N/A 17 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 1991
123 - Notice of increase in nominal capital 17 May 1991
AA - Annual Accounts 08 April 1991
363a - Annual Return 08 April 1991
288 - N/A 05 July 1990
363 - Annual Return 24 May 1990
AA - Annual Accounts 25 April 1990
288 - N/A 25 April 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 13 July 1989
AA - Annual Accounts 21 February 1989
363 - Annual Return 03 May 1988
288 - N/A 28 April 1988
287 - Change in situation or address of Registered Office 28 April 1988
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.