About

Registered Number: 06207414
Date of Incorporation: 10/04/2007 (18 years ago)
Company Status: Active
Registered Address: 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, AL3 4PA,

 

Having been setup in 2007, Mulberry Inc. Ltd have registered office in St Albans in Hertfordshire, it's status at Companies House is "Active". Sheppard, Glenn Lamar, Sheppard, Tori Lynn are the current directors of Mulberry Inc. Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPARD, Glenn Lamar 10 April 2007 - 1
SHEPPARD, Tori Lynn 10 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 25 January 2017
CH04 - Change of particulars for corporate secretary 31 October 2016
AD01 - Change of registered office address 24 October 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 14 January 2011
CH01 - Change of particulars for director 05 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH04 - Change of particulars for corporate secretary 30 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
AA - Annual Accounts 09 January 2009
287 - Change in situation or address of Registered Office 18 September 2008
363a - Annual Return 01 May 2008
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 21 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.