About

Registered Number: 06439760
Date of Incorporation: 28/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 20 Kathryn Avenue, Monks Cross, York, Yorkshire, YO32 9JS

 

Having been setup in 2007, Mumstore Ltd has its registered office in Yorkshire, it's status in the Companies House registry is set to "Active". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKSON, Kevin Mark 25 January 2008 - 1
WHITBY, Graham 25 January 2008 - 1
Secretary Name Appointed Resigned Total Appointments
APPELBE, Alexander 25 January 2008 25 January 2008 1
LYNDE, David 25 January 2008 16 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 14 October 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 November 2012
TM02 - Termination of appointment of secretary 16 March 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 29 April 2010
AR01 - Annual Return 11 January 2010
AA01 - Change of accounting reference date 14 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 15 January 2009
287 - Change in situation or address of Registered Office 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
CERTNM - Change of name certificate 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
287 - Change in situation or address of Registered Office 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.