UKBizDB.co.uk

OLD HORIBA MIRA CERTIFICATION LIMITED

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

This company is commonly known as Old Horiba Mira Certification Limited. The company was founded 13 years ago and was given the registration number 07395831. The firm's registered office is in NUNEATON. You can find them at Mira Techology Park Ltd, Watling Street, Nuneaton, Warwickshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:OLD HORIBA MIRA CERTIFICATION LIMITED
Company Number:07395831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2010
End of financial year:29 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Mira Techology Park Ltd, Watling Street, Nuneaton, Warwickshire, CV10 0TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Secretary24 April 2013Active
Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU

Director19 February 2020Active
Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU

Director31 July 2019Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Secretary04 October 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director04 October 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU

Director30 August 2016Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director04 October 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director07 September 2011Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director24 April 2013Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director04 October 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU

Director30 August 2016Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director04 October 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director24 November 2010Active
Mira Techology Park Ltd, Watling Street, Nuneaton, England, CV10 0TU

Director04 October 2010Active

People with Significant Control

Mr Terry Spall
Notified on:19 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU
Nature of control:
  • Significant influence or control as firm
Mr Richard Charles Drake
Notified on:19 September 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Mira Techology Park Ltd, Watling Street, Nuneaton, CV10 0TU
Nature of control:
  • Significant influence or control as firm
Mira Technology Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Horiba Mira, Watling Street, Nuneaton, England, CV10 0TU
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-11-15Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-20Dissolution

Dissolution application strike off company.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-17Accounts

Change account reference date company previous shortened.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Resolution

Resolution.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-31Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-03-22Persons with significant control

Change to a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.