About

Registered Number: 03869446
Date of Incorporation: 01/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 8 Hopper Way, Diss Business Park, Diss, Norfolk, IP22 4GT

 

Mix-a-man Ltd was setup in 1999. We don't know the number of employees at this organisation. The current directors of the organisation are listed as Ward, Andrew David, Ward, Emma Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Andrew David 01 November 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Emma Louise 01 November 1999 01 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 08 September 2016
AA01 - Change of accounting reference date 04 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 04 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AAMD - Amended Accounts 11 October 2012
AA - Annual Accounts 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 26 August 2010
MG01 - Particulars of a mortgage or charge 22 July 2010
MG01 - Particulars of a mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 21 June 2010
MG01 - Particulars of a mortgage or charge 16 June 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 24 December 2008
363a - Annual Return 23 December 2008
288b - Notice of resignation of directors or secretaries 23 December 2008
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 October 2008
AA - Annual Accounts 08 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 08 October 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 01 October 2001
395 - Particulars of a mortgage or charge 25 August 2001
363s - Annual Return 06 December 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
287 - Change in situation or address of Registered Office 16 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 14 July 2010 Fully Satisfied

N/A

Chattel mortgage 17 June 2010 Fully Satisfied

N/A

Chattel mortgage 17 June 2010 Fully Satisfied

N/A

Chattel mortgage 11 June 2010 Fully Satisfied

N/A

Debenture 22 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.