MIA'S OF SIDCUP LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 6NS

Company number 04532676
Status Active
Incorporation Date 11 September 2002
Company Type Private Limited Company
Address 9 LIMES ROAD, BECKENHAM, KENT, BR3 6NS
Home Country United Kingdom
Nature of Business 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 045326760001, created on 25 January 2016. The most likely internet sites of MIA'S OF SIDCUP LIMITED are www.miasofsidcup.co.uk, and www.mia-s-of-sidcup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Mia S of Sidcup Limited is a Private Limited Company. The company registration number is 04532676. Mia S of Sidcup Limited has been working since 11 September 2002. The present status of the company is Active. The registered address of Mia S of Sidcup Limited is 9 Limes Road Beckenham Kent Br3 6ns. . HOLDSWORTH, Lisa is a Secretary of the company. HOLDSWORTH, Lisa is a Director of the company. NORMAN, Sean Kevan is a Director of the company. Secretary HOLDSWORTH, Lisa has been resigned. Secretary AUKER HUTTON LIMITED has been resigned. Secretary MCA REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes".


Current Directors

Secretary
HOLDSWORTH, Lisa
Appointed Date: 02 August 2006

Director
HOLDSWORTH, Lisa
Appointed Date: 11 September 2002
50 years old

Director
NORMAN, Sean Kevan
Appointed Date: 11 September 2002
60 years old

Resigned Directors

Secretary
HOLDSWORTH, Lisa
Resigned: 06 February 2003
Appointed Date: 11 September 2002

Secretary
AUKER HUTTON LIMITED
Resigned: 02 August 2006
Appointed Date: 16 February 2005

Secretary
MCA REGISTRARS LIMITED
Resigned: 16 February 2005
Appointed Date: 06 February 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 2002
Appointed Date: 11 September 2002

Persons With Significant Control

Ms Lisa Holdsworth
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Kevan Norman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIA'S OF SIDCUP LIMITED Events

28 Sep 2016
Confirmation statement made on 11 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Registration of charge 045326760001, created on 25 January 2016
17 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
01 Oct 2002
New secretary appointed;new director appointed
01 Oct 2002
New director appointed
01 Oct 2002
Secretary resigned
01 Oct 2002
Director resigned
11 Sep 2002
Incorporation

MIA'S OF SIDCUP LIMITED Charges

25 January 2016
Charge code 0453 2676 0001
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…