About

Registered Number: 05549176
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 23 Shield Drive, Brentford, TW8 9EX,

 

Having been setup in 2005, Mitcorp International Ltd have registered office in Brentford, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Mitcorp International Ltd. Baxter, Alison Lee, Baxter, Philip John, Baxter, Steven James, Bismarck, Anthony Michael Parris, Carter, David Robert are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Alison Lee 30 January 2008 13 December 2017 1
BAXTER, Philip John 30 January 2008 14 October 2013 1
BAXTER, Steven James 14 October 2013 12 December 2017 1
BISMARCK, Anthony Michael Parris 30 August 2005 09 January 2007 1
CARTER, David Robert 30 August 2005 30 August 2005 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 30 August 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 29 December 2017
AD01 - Change of registered office address 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
AP01 - Appointment of director 29 December 2017
MR01 - N/A 15 December 2017
MR04 - N/A 15 December 2017
CS01 - N/A 23 October 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 26 February 2014
TM01 - Termination of appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 24 February 2011
CH03 - Change of particulars for secretary 16 December 2010
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 21 October 2008
225 - Change of Accounting Reference Date 05 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2008
RESOLUTIONS - N/A 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
395 - Particulars of a mortgage or charge 06 February 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
363a - Annual Return 06 September 2006
225 - Change of Accounting Reference Date 30 June 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 December 2017 Outstanding

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.