MYSTIX LIMITED
WADEBRIDGE

Hellopages » Cornwall » Cornwall » PL27 6HB

Company number 03682651
Status Active
Incorporation Date 14 December 1998
Company Type Private Limited Company
Address UNIT 3B,, TRENANT INDUSTRIAL ESTATE, WADEBRIDGE, CORNWALL, PL27 6HB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 200 . The most likely internet sites of MYSTIX LIMITED are www.mystix.co.uk, and www.mystix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Bugle Rail Station is 8.4 miles; to Luxulyan Rail Station is 9.6 miles; to St Columb Road Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mystix Limited is a Private Limited Company. The company registration number is 03682651. Mystix Limited has been working since 14 December 1998. The present status of the company is Active. The registered address of Mystix Limited is Unit 3b Trenant Industrial Estate Wadebridge Cornwall Pl27 6hb. The company`s financial liabilities are £10.08k. It is £1.64k against last year. The cash in hand is £0.01k. It is £0.01k against last year. And the total assets are £19.14k, which is £-9.13k against last year. DUFORT, John Francis is a Director of the company. Secretary JEAL, Derek Anthony has been resigned. Secretary KNOTT, Andrew James has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


mystix Key Finiance

LIABILITIES £10.08k
+19%
CASH £0.01k
TOTAL ASSETS £19.14k
-33%
All Financial Figures

Current Directors

Director
DUFORT, John Francis
Appointed Date: 11 June 1999
75 years old

Resigned Directors

Secretary
JEAL, Derek Anthony
Resigned: 12 February 2009
Appointed Date: 11 June 1999

Secretary
KNOTT, Andrew James
Resigned: 01 April 2011
Appointed Date: 12 February 2009

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Nominee Director
RM NOMINEES LIMITED
Resigned: 14 December 1998
Appointed Date: 14 December 1998

Persons With Significant Control

Mr John Francis Dufort
Notified on: 14 December 2016
75 years old
Nature of control: Has significant influence or control

MYSTIX LIMITED Events

21 Dec 2016
Confirmation statement made on 14 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200

28 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Jan 2015
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200

...
... and 40 more events
21 Jun 1999
Ad 11/06/99--------- £ si 198@1=198 £ ic 2/200
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
29 Jan 1999
Registered office changed on 29/01/99 from: c/o rm co.services LTD.2ND FL00R 80 great eastern street london EC2A 3JL
14 Dec 1998
Incorporation