About

Registered Number: 02825643
Date of Incorporation: 10/06/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: 23 Shield Drive, West Cross Industrial Estate, Brentford, TW8 9EX,

 

Mitcorp (UK) Ltd was founded on 10 June 1993 with its registered office in Brentford, it's status in the Companies House registry is set to "Active". Meikle, Suzan is listed as a director of the company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MEIKLE, Suzan 11 June 1993 11 June 1999 1

Filing History

Document Type Date
AA - Annual Accounts 08 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 17 December 2018
AD01 - Change of registered office address 17 December 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 25 January 2018
AD01 - Change of registered office address 29 December 2017
AD01 - Change of registered office address 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
TM01 - Termination of appointment of director 29 December 2017
TM01 - Termination of appointment of director 29 December 2017
MR01 - N/A 15 December 2017
MR04 - N/A 15 December 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 19 December 2013
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
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 16 December 2010
CH03 - Change of particulars for secretary 16 December 2010
AD01 - Change of registered office address 24 August 2010
AD01 - Change of registered office address 26 July 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 10 September 2008
225 - Change of Accounting Reference Date 04 March 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 February 2008
RESOLUTIONS - N/A 07 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2008
AA - Annual Accounts 21 December 2007
123 - Notice of increase in nominal capital 23 October 2007
363a - Annual Return 14 June 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 06 September 2006
AA - Annual Accounts 11 July 2005
169 - Return by a company purchasing its own shares 28 June 2005
RESOLUTIONS - N/A 15 June 2005
RESOLUTIONS - N/A 15 June 2005
363s - Annual Return 14 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
AA - Annual Accounts 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 10 September 2003
363a - Annual Return 12 March 2003
AA - Annual Accounts 11 March 2003
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
RESOLUTIONS - N/A 30 April 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 11 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2000
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
123 - Notice of increase in nominal capital 06 December 1999
288b - Notice of resignation of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
395 - Particulars of a mortgage or charge 12 October 1999
363a - Annual Return 15 September 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 13 July 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
225 - Change of Accounting Reference Date 06 May 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 28 May 1997
287 - Change in situation or address of Registered Office 11 March 1997
287 - Change in situation or address of Registered Office 03 January 1997
288c - Notice of change of directors or secretaries or in their particulars 03 January 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 18 August 1995
363s - Annual Return 06 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 02 July 1993
288 - N/A 02 July 1993
NEWINC - New incorporation documents 10 June 1993

Mortgages & Charges

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

N/A

Debenture 30 January 2008 Fully Satisfied

N/A

Debenture 23 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.