About

Registered Number: 05007478
Date of Incorporation: 06/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Cherry Trees Main Street, South Scarle, Newark, Nottinghamshire, NG23 7JH,

 

Mizpah Uk Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The current directors of Mizpah Uk Ltd are Cade, Nicola Jane, Thursby, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CADE, Nicola Jane 17 February 2004 - 1
THURSBY, Peter John 06 January 2004 31 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 06 January 2020
AAMD - Amended Accounts 01 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 May 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 16 June 2016
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 14 July 2011
SH08 - Notice of name or other designation of class of shares 16 June 2011
AR01 - Annual Return 18 January 2011
CH03 - Change of particulars for secretary 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 05 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363s - Annual Return 19 January 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 22 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
363s - Annual Return 26 January 2005
288a - Notice of appointment of directors or secretaries 09 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
225 - Change of Accounting Reference Date 03 March 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
287 - Change in situation or address of Registered Office 19 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
225 - Change of Accounting Reference Date 16 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.