About

Registered Number: 04152749
Date of Incorporation: 02/02/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Mylo House, 21 Cumber Lane, Wilmslow, Cheshire, SK9 6DX

 

Established in 2001, Mylo-tek Ltd has its registered office in Wilmslow in Cheshire, it has a status of "Active". We do not know the number of employees at this organisation. The companies directors are listed as Fenton, Andrew Michael, Fenton, Fiona Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENTON, Andrew Michael 02 February 2001 - 1
FENTON, Fiona Jane 02 February 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 19 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 06 March 2006
225 - Change of Accounting Reference Date 27 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 28 November 2003
288c - Notice of change of directors or secretaries or in their particulars 24 November 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
225 - Change of Accounting Reference Date 19 February 2001
287 - Change in situation or address of Registered Office 19 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
NEWINC - New incorporation documents 02 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.