About

Registered Number: 05503599
Date of Incorporation: 08/07/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Suite 19 Maple Court, Grove Park, Maidenhead, Berkshire, SL6 3LW,

 

Founded in 2005, Mix Enterprises Ltd have registered office in Maidenhead, Berkshire. Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Parmessur, Ashley, Whittle, Dayawantee in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMESSUR, Ashley 01 October 2009 - 1
WHITTLE, Dayawantee 08 July 2005 19 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 19 February 2020
PSC04 - N/A 22 January 2020
AD01 - Change of registered office address 22 January 2020
CS01 - N/A 22 July 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 11 July 2016
MR04 - N/A 08 July 2016
AA - Annual Accounts 30 October 2015
AD01 - Change of registered office address 24 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 08 July 2015
AA01 - Change of accounting reference date 23 April 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 29 April 2014
CERTNM - Change of name certificate 02 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 04 September 2012
AD01 - Change of registered office address 24 August 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 14 July 2012
AD01 - Change of registered office address 14 July 2012
TM01 - Termination of appointment of director 11 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 17 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 June 2009
395 - Particulars of a mortgage or charge 19 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 16 May 2007
287 - Change in situation or address of Registered Office 21 March 2007
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
NEWINC - New incorporation documents 08 July 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.