About

Registered Number: 02999451
Date of Incorporation: 08/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: PO BOX 1 Gorsey Lane, Coleshill, Birmingham, B46 1LW

 

Mitchell Carpets Ltd was registered on 08 December 1994 with its registered office in Birmingham, it's status at Companies House is "Active". The companies directors are listed as Atterbury, Karen Lorraine, Cave, Stephen Richard, Duggan, Geoffrey Michael, Martin, Michael Christopher, Ward, Sarah Louise, White, Joanne Sally in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ATTERBURY, Karen Lorraine 07 January 2019 - 1
CAVE, Stephen Richard 21 May 1997 28 February 2017 1
DUGGAN, Geoffrey Michael 28 February 2017 04 October 2017 1
MARTIN, Michael Christopher 08 December 1994 01 December 1999 1
WARD, Sarah Louise 04 October 2017 27 July 2018 1
WHITE, Joanne Sally 10 February 2014 28 February 2017 1

Filing History

Document Type Date
RP04PSC07 - N/A 20 November 2019
RP04PSC02 - N/A 20 November 2019
CS01 - N/A 13 November 2019
PSC07 - N/A 06 November 2019
PSC02 - N/A 06 November 2019
AA - Annual Accounts 19 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AP03 - Appointment of secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
CS01 - N/A 07 November 2018
AP01 - Appointment of director 24 October 2018
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 18 September 2018
CH04 - Change of particulars for corporate secretary 22 August 2018
AP04 - Appointment of corporate secretary 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
PSC02 - N/A 22 May 2018
TM02 - Termination of appointment of secretary 16 April 2018
AA01 - Change of accounting reference date 16 April 2018
PSC07 - N/A 03 January 2018
CS01 - N/A 03 January 2018
AP03 - Appointment of secretary 03 January 2018
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 29 March 2017
AP01 - Appointment of director 29 March 2017
AP03 - Appointment of secretary 29 March 2017
AD01 - Change of registered office address 29 March 2017
MA - Memorandum and Articles 28 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 March 2017
RESOLUTIONS - N/A 22 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
TM02 - Termination of appointment of secretary 14 March 2017
TM01 - Termination of appointment of director 14 March 2017
AA01 - Change of accounting reference date 28 February 2017
CS01 - N/A 19 December 2016
SH01 - Return of Allotment of shares 31 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 16 December 2015
MR04 - N/A 09 October 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 April 2014
AP03 - Appointment of secretary 28 February 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 24 December 2009
CC04 - Statement of companies objects 23 December 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 14 May 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 24 May 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
363s - Annual Return 23 January 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 15 December 1999
AA - Annual Accounts 19 March 1999
363s - Annual Return 11 December 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
MEM/ARTS - N/A 23 June 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
AA - Annual Accounts 26 May 1998
RESOLUTIONS - N/A 27 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1998
123 - Notice of increase in nominal capital 27 January 1998
363s - Annual Return 17 December 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
AA - Annual Accounts 28 April 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 12 May 1996
363s - Annual Return 13 December 1995
288 - N/A 22 September 1995
288 - N/A 15 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 1995
395 - Particulars of a mortgage or charge 19 January 1995
288 - N/A 11 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 December 1994
NEWINC - New incorporation documents 08 December 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.