About

Registered Number: 04707821
Date of Incorporation: 23/03/2003 (22 years ago)
Company Status: Active
Registered Address: Faraway, Chruch Road, Long Itchington, Warwickshire, CV47 9PR

 

Mitchell Machine Tool Services Ltd was founded on 23 March 2003 and has its registered office in Long Itchington, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mitchell, Desmond Michael, Mitchell, Maureen Veronica, Mitchell, Samuel Arthur for the organisation in the Companies House registry. We don't know the number of employees at Mitchell Machine Tool Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Desmond Michael 23 March 2003 - 1
MITCHELL, Maureen Veronica 23 March 2003 - 1
MITCHELL, Samuel Arthur 01 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 28 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 02 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 17 January 2014
AP01 - Appointment of director 03 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
AA - Annual Accounts 13 January 2005
287 - Change in situation or address of Registered Office 17 August 2004
363s - Annual Return 06 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2003
225 - Change of Accounting Reference Date 22 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.