MITCHELL MOULD SERVICE LIMITED
HALIFAX DIFFERENTMIX LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 8DD

Company number 04130984
Status Active
Incorporation Date 27 December 2000
Company Type Private Limited Company
Address UNITS 3-4 BROW MILLS INDUSTRIAL ESTATE, HIPPERHOLME, HALIFAX, WEST YORKSHIRE, HX3 8DD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 40,000 . The most likely internet sites of MITCHELL MOULD SERVICE LIMITED are www.mitchellmouldservice.co.uk, and www.mitchell-mould-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Mitchell Mould Service Limited is a Private Limited Company. The company registration number is 04130984. Mitchell Mould Service Limited has been working since 27 December 2000. The present status of the company is Active. The registered address of Mitchell Mould Service Limited is Units 3 4 Brow Mills Industrial Estate Hipperholme Halifax West Yorkshire Hx3 8dd. . HINSON, John is a Secretary of the company. HINSON, John is a Director of the company. HINSON, John Peter is a Director of the company. Secretary JACKSON, Stuart Leslie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director MELLOR, Neil Graham has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HINSON, John
Appointed Date: 10 January 2001

Director
HINSON, John
Appointed Date: 10 January 2001
91 years old

Director
HINSON, John Peter
Appointed Date: 10 January 2001
65 years old

Resigned Directors

Secretary
JACKSON, Stuart Leslie
Resigned: 10 January 2001
Appointed Date: 03 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Director
MELLOR, Neil Graham
Resigned: 10 January 2001
Appointed Date: 03 January 2001
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 27 December 2000
Appointed Date: 27 December 2000

Persons With Significant Control

John Peter Hinson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

MITCHELL MOULD SERVICE LIMITED Events

22 Dec 2016
Confirmation statement made on 1 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 November 2015
07 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 40,000

26 Jul 2015
Total exemption small company accounts made up to 30 November 2014
20 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 40,000

...
... and 49 more events
10 Jan 2001
Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS
10 Jan 2001
New secretary appointed
10 Jan 2001
New director appointed
08 Jan 2001
Company name changed differentmix LIMITED\certificate issued on 08/01/01
27 Dec 2000
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MITCHELL MOULD SERVICE LIMITED Charges

7 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
11 January 2001
Debenture
Delivered: 13 January 2001
Status: Satisfied on 26 October 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts present and…