MIKE INDIA 5 LTD.
CHESTERGATE MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6DP

Company number 02907648
Status Active
Incorporation Date 11 March 1994
Company Type Private Limited Company
Address C/O CORPORATE ACCOUNTANCY, SOLUTIONS LTD GEORGES COURT, CHESTERGATE MACCLESFIELD, CHESHIRE, SK11 6DP
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of MIKE INDIA 5 LTD. are www.mikeindia5.co.uk, and www.mike-india-5.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty-one years and seven months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mike India 5 Ltd is a Private Limited Company. The company registration number is 02907648. Mike India 5 Ltd has been working since 11 March 1994. The present status of the company is Active. The registered address of Mike India 5 Ltd is C O Corporate Accountancy Solutions Ltd Georges Court Chestergate Macclesfield Cheshire Sk11 6dp. The company`s financial liabilities are £2240.01k. It is £245.61k against last year. The cash in hand is £236.17k. It is £-154.24k against last year. And the total assets are £2748.78k, which is £4.6k against last year. HEATON, Lisa Marie is a Secretary of the company. HEATON, Anthony is a Director of the company. Secretary HEATON, Anthony has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HEATON, Anthony has been resigned. Director RIED, Allen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mike india 5 Key Finiance

LIABILITIES £2240.01k
+12%
CASH £236.17k
-40%
TOTAL ASSETS £2748.78k
+0%
All Financial Figures

Current Directors

Secretary
HEATON, Lisa Marie
Appointed Date: 01 September 1995

Director
HEATON, Anthony
Appointed Date: 26 February 1996
58 years old

Resigned Directors

Secretary
HEATON, Anthony
Resigned: 26 February 1996
Appointed Date: 11 March 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 1994
Appointed Date: 11 March 1994

Director
HEATON, Anthony
Resigned: 26 February 1996
Appointed Date: 11 March 1994
58 years old

Director
RIED, Allen
Resigned: 01 September 1995
Appointed Date: 11 March 1994
83 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 1994
Appointed Date: 11 March 1994

Persons With Significant Control

Mr Anthony David Heaton
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Marie Heaton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE INDIA 5 LTD. Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100

...
... and 62 more events
08 May 1994
Accounting reference date notified as 31/03

08 May 1994
Ad 31/03/94--------- £ si 100@1=100 £ ic 2/102

08 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Mar 1994
Incorporation

11 Mar 1994
Incorporation

MIKE INDIA 5 LTD. Charges

24 April 1998
Legal charge
Delivered: 28 April 1998
Status: Satisfied on 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings lying to the north west of turves road…
8 December 1994
Debenture
Delivered: 13 December 1994
Status: Satisfied on 7 October 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…