About

Registered Number: 05696268
Date of Incorporation: 02/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: Maritime House, Discovery Quay, Falmouth, Cornwall, TR11 3XA

 

Mylor Building Co. Ltd was founded on 02 February 2006 and are based in Cornwall, it's status is listed as "Active". There are 3 directors listed as Duckham, Alex James, Duckham, Stephen John, Duckham, Suzanne Jennifer for this business in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUCKHAM, Alex James 02 February 2006 - 1
DUCKHAM, Stephen John 28 November 2007 - 1
DUCKHAM, Suzanne Jennifer 02 February 2006 10 January 2011 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 14 December 2011
TM01 - Termination of appointment of director 09 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 06 February 2010
287 - Change in situation or address of Registered Office 06 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 30 November 2007
225 - Change of Accounting Reference Date 26 March 2007
363a - Annual Return 07 March 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
NEWINC - New incorporation documents 02 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.