About

Registered Number: 04379715
Date of Incorporation: 22/02/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Having been setup in 2002, Mirror Finish Ltd have registered office in Hitchin in Hertfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. This business has 2 directors listed as Malvern, David Paul, Kavanagh, William Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALVERN, David Paul 01 March 2002 - 1
KAVANAGH, William Patrick 01 March 2002 27 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 20 March 2020
PSC07 - N/A 20 March 2020
RESOLUTIONS - N/A 25 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 23 October 2018
SH06 - Notice of cancellation of shares 29 May 2018
SH03 - Return of purchase of own shares 29 May 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 06 March 2015
CH01 - Change of particulars for director 06 March 2015
CH03 - Change of particulars for secretary 05 March 2015
CH01 - Change of particulars for director 05 March 2015
AA - Annual Accounts 25 September 2014
MR01 - N/A 13 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 March 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 13 December 2004
287 - Change in situation or address of Registered Office 09 September 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
287 - Change in situation or address of Registered Office 26 July 2002
395 - Particulars of a mortgage or charge 23 July 2002
225 - Change of Accounting Reference Date 08 April 2002
395 - Particulars of a mortgage or charge 27 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
MEM/ARTS - N/A 15 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
CERTNM - Change of name certificate 05 March 2002
NEWINC - New incorporation documents 22 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2014 Outstanding

N/A

Chattels mortgage 16 November 2012 Outstanding

N/A

Floating charge 02 February 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 February 2007 Outstanding

N/A

Chattels mortgage 23 July 2002 Outstanding

N/A

Debenture 18 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.