About

Registered Number: 05665780
Date of Incorporation: 04/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Centrix Business Park Sandall Stones Road, Kirk Sandall, Doncaster, South Yorkshire, DN3 1QR

 

Mis Conversions Ltd was registered on 04 January 2006 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Active". The business employs 21-50 people. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKIN, Stuart John 05 January 2006 - 1
WARNER, Joe Bradley 28 September 2020 - 1
WARNER, Mark 15 July 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LEE, Samantha Joyce Doreen 05 January 2006 14 July 2006 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 08 July 2019
RESOLUTIONS - N/A 03 June 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 04 January 2018
PSC04 - N/A 23 August 2017
AA - Annual Accounts 03 July 2017
CH01 - Change of particulars for director 25 April 2017
AA01 - Change of accounting reference date 12 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 01 June 2015
CH01 - Change of particulars for director 11 May 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 14 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 13 January 2014
MR01 - N/A 19 December 2013
CH03 - Change of particulars for secretary 21 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 01 August 2011
AA01 - Change of accounting reference date 08 March 2011
AD01 - Change of registered office address 08 March 2011
AR01 - Annual Return 25 January 2011
CERTNM - Change of name certificate 12 January 2011
RESOLUTIONS - N/A 31 December 2010
RESOLUTIONS - N/A 14 December 2010
CONNOT - N/A 14 December 2010
AA - Annual Accounts 17 February 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 25 November 2008
363s - Annual Return 25 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 01 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
363a - Annual Return 07 March 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.