About

Registered Number: 04584851
Date of Incorporation: 07/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: Mylor Yacht Harbour, Falmouth, Cornwall, TR11 5UF

 

Established in 2002, Mylor Chandlery Ltd has its registered office in Cornwall, it's status is listed as "Active". The company has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLEN, Frederick John 11 November 2002 04 July 2017 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Paul 28 May 2012 - 1
PULLEN, Carol Elizabeth 11 November 2002 28 May 2012 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 10 November 2017
TM01 - Termination of appointment of director 07 July 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 October 2016
AA01 - Change of accounting reference date 31 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 09 September 2014
DISS40 - Notice of striking-off action discontinued 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 29 May 2012
TM02 - Termination of appointment of secretary 28 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 08 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 18 December 2007
363s - Annual Return 20 November 2006
AA - Annual Accounts 01 November 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 01 December 2003
225 - Change of Accounting Reference Date 25 February 2003
287 - Change in situation or address of Registered Office 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
NEWINC - New incorporation documents 07 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.