UKBizDB.co.uk

ROGER MITCHELL (UK) LIMITED

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

This company is commonly known as Roger Mitchell (uk) Limited. The company was founded 51 years ago and was given the registration number 01096028. The firm's registered office is in BORDON. You can find them at The Annex Horseshoe Farm House, Picketts Hill Headley, Bordon, Hampshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:ROGER MITCHELL (UK) LIMITED
Company Number:01096028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1973
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:The Annex Horseshoe Farm House, Picketts Hill Headley, Bordon, Hampshire, GU35 8TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director-Active
Slab Meadow 35 Central Drive, Middleton On Sea, PO22 7TT

Secretary-Active
The Annex Horseshoe Farm, House, Picketts Hill Headley, Bordon, United Kingdom, GU35 8TD

Secretary01 April 2000Active
Castle Garth House Scott Lane, Wetherby, LS22 6LH

Director-Active
Slab Meadow 35 Central Drive, Middleton On Sea, PO22 7TT

Director-Active
Slab Meadow 35 Central Drive, Middleton On Sea, PO22 7TT

Director-Active
The Annex Horseshoe Farm, House, Picketts Hill Headley, Bordon, United Kingdom, GU35 8TD

Director31 January 2002Active

People with Significant Control

Mr Nicholas York Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Unit 2 Spinnaker Court, 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Gazette

Gazette dissolved liquidation.

Download
2024-01-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-31Address

Change registered office address company with date old address new address.

Download
2022-10-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-31Resolution

Resolution.

Download
2022-10-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Mortgage

Mortgage satisfy charge full.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.