UKBizDB.co.uk

ALAN MITCHELL PLASTERERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alan Mitchell Plasterers Limited. The company was founded 11 years ago and was given the registration number 08221806. The firm's registered office is in KING'S LYNN. You can find them at Norfolk House, Hamlin Way, King's Lynn, . This company's SIC code is 43310 - Plastering.

Company Information

Name:ALAN MITCHELL PLASTERERS LIMITED
Company Number:08221806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:Norfolk House, Hamlin Way, King's Lynn, PE30 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Norfolk House, Hamlin Way, King's Lynn, PE30 4NG

Director19 December 2018Active
Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG

Director20 September 2012Active
Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG

Director20 September 2012Active

People with Significant Control

Nicholas David Gedge
Notified on:18 January 2019
Status:Active
Date of birth:December 1973
Nationality:English
Country of residence:United Kingdom
Address:Norfolk House, Hamlin Way, King's Lynn, United Kingdom, PE30 4NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan Tony Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Norfolk House, Hamlin Way, King's Lynn, PE30 4NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Lynda Jane Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Norfolk House, Hamlin Way, King's Lynn, PE30 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Alan Tony Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Norfolk House, Hamlin Way, King's Lynn, PE30 4NG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Lynda Jane Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:Norfolk House, Hamlin Way, King's Lynn, PE30 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-03-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.