UKBizDB.co.uk

GLEN MITTON LIMITED

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

This company is commonly known as Glen Mitton Limited. The company was founded 25 years ago and was given the registration number 03691024. The firm's registered office is in WHEELHOUSE ROAD, RUGELEY. You can find them at Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLEN MITTON LIMITED
Company Number:03691024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire, WS15 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN

Secretary14 June 2018Active
Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN

Director01 September 2007Active
Third Floor Towers Point, Towers Plaza, Wheelhouse Road, Rugeley, WS15 1UN

Director01 August 2019Active
Castle View Cottage Lea Road, Hixon, Stafford, ST18 0NR

Secretary31 December 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary31 December 1998Active
Castle View Cottage Lea Road, Hixon, Stafford, ST18 0NR

Director31 December 1998Active
Castle View Cottage Lea Road, Hixon, Stafford, ST18 0NR

Director31 December 1998Active
Newhaven, Littleworth, Winchcombe, GL54 5BT

Director01 June 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director31 December 1998Active

People with Significant Control

Mitton Holdings Limited
Notified on:03 January 2018
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Towers Point, Towers Plaza, Rugeley, United Kingdom, WS15 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sara Louise Mitton
Notified on:30 June 2016
Status:Active
Date of birth:February 1963
Nationality:British
Address:Third Floor Towers Point, Wheelhouse Road, Rugeley, WS15 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Glen Mitton
Notified on:30 June 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Third Floor Towers Point, Wheelhouse Road, Rugeley, WS15 1UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-11Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Change person director company with change date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Appoint person secretary company with name date.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Officers

Change person director company with change date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2017-06-05Officers

Termination secretary company with name termination date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.