About

Registered Number: 03455966
Date of Incorporation: 27/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 10 Vaux Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, NN8 4TG

 

Established in 1997, Mitchell Access Control Systems Ltd have registered office in Wellingborough, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, John Kendal 27 October 1997 - 1
MITCHELL, Timothy 27 October 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Ann 27 October 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 27 September 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 09 November 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 23 November 2010
SH01 - Return of Allotment of shares 15 November 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 14 November 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 28 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 02 July 2002
287 - Change in situation or address of Registered Office 14 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 04 November 2001
363s - Annual Return 08 February 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 23 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1999
RESOLUTIONS - N/A 03 November 1998
RESOLUTIONS - N/A 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1998
AA - Annual Accounts 03 November 1998
225 - Change of Accounting Reference Date 26 June 1998
395 - Particulars of a mortgage or charge 28 April 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
NEWINC - New incorporation documents 27 October 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.