About

Registered Number: 03720996
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Lilacs 16 Boat Dyke Road, Upton, Norwich, NR13 6BJ

 

Mycotec Ltd was founded on 25 February 1999 and has its registered office in Norwich, it's status is listed as "Active". This company has 2 directors. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Maria Rose 25 February 1999 16 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HOPE, Hayley Louise 16 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 March 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 September 2003
287 - Change in situation or address of Registered Office 23 June 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 14 March 2000
225 - Change of Accounting Reference Date 15 December 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.