About

Registered Number: 00594829
Date of Incorporation: 05/12/1957 (66 years and 4 months ago)
Company Status: Active
Registered Address: Mackenzie House, 451 Cleckheaton Road, Bradford, West Yorkshire, BD12 0HS

 

Mitton Mechanical Services Ltd was registered on 05 December 1957, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Neil 01 August 2003 - 1
HAWE, Graham 01 August 2003 - 1
KNOWLES, Jonathan Stuart 27 September 2013 - 1
TAYLOR, Steven 14 June 2010 - 1
HAWE, Alan N/A 31 December 1993 1
RUSHWORTH, Fred 10 December 1993 30 September 2002 1
SHEVILLE, Ian 06 July 2006 12 November 2007 1
TAYLOR, Michael N/A 02 February 2012 1
THOMPSON, Charles Stanhope 02 April 1997 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
HELLEWELL, Simon Andrew N/A 28 February 2015 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 29 April 2020
MR01 - N/A 03 February 2020
AA01 - Change of accounting reference date 28 January 2020
AA01 - Change of accounting reference date 29 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 12 November 2015
TM01 - Termination of appointment of director 19 August 2015
AR01 - Annual Return 23 July 2015
TM02 - Termination of appointment of secretary 18 May 2015
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 05 November 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 31 July 2012
TM01 - Termination of appointment of director 08 February 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 04 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288b - Notice of resignation of directors or secretaries 19 November 2007
AA - Annual Accounts 14 November 2007
363a - Annual Return 16 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 26 August 2005
363a - Annual Return 22 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2004
363a - Annual Return 10 August 2004
AA - Annual Accounts 06 July 2004
CERTNM - Change of name certificate 26 February 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
363a - Annual Return 29 August 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 03 September 2002
363a - Annual Return 30 July 2002
395 - Particulars of a mortgage or charge 18 October 2001
395 - Particulars of a mortgage or charge 16 October 2001
AA - Annual Accounts 12 October 2001
363a - Annual Return 09 August 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
AA - Annual Accounts 30 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2000
395 - Particulars of a mortgage or charge 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 29 September 2000
363a - Annual Return 26 July 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 July 2000
353 - Register of members 06 July 2000
AA - Annual Accounts 12 October 1999
363a - Annual Return 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
288c - Notice of change of directors or secretaries or in their particulars 07 April 1999
AA - Annual Accounts 26 October 1998
363a - Annual Return 04 August 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 25 July 1996
363s - Annual Return 23 July 1996
363s - Annual Return 13 July 1995
AA - Annual Accounts 23 May 1995
287 - Change in situation or address of Registered Office 16 May 1995
363s - Annual Return 26 July 1994
AA - Annual Accounts 21 July 1994
288 - N/A 12 January 1994
288 - N/A 05 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 29 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 10 August 1992
395 - Particulars of a mortgage or charge 18 January 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 04 July 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 26 July 1990
AA - Annual Accounts 22 September 1989
363 - Annual Return 22 September 1989
AA - Annual Accounts 27 October 1988
363 - Annual Return 27 October 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 29 September 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 22 May 1984
AA - Annual Accounts 28 May 1982
NEWINC - New incorporation documents 05 December 1957

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

Debenture 11 October 2001 Outstanding

N/A

Legal mortgage 10 October 2001 Fully Satisfied

N/A

Debenture 28 November 2000 Outstanding

N/A

Fixed and floating charge 09 January 1992 Outstanding

N/A

Charge 16 May 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.