ALAN E MITCHELL LTD
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 8QG

Company number 07503646
Status Active
Incorporation Date 24 January 2011
Company Type Private Limited Company
Address TAX ADVICE YORKSHIRE, SUITE 1,UNIT 4,CLAYFIELDS HOUSE, TICKHILL ROAD, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN4 8QG
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of ALAN E MITCHELL LTD are www.alanemitchell.co.uk, and www.alan-e-mitchell.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Alan E Mitchell Ltd is a Private Limited Company. The company registration number is 07503646. Alan E Mitchell Ltd has been working since 24 January 2011. The present status of the company is Active. The registered address of Alan E Mitchell Ltd is Tax Advice Yorkshire Suite 1 Unit 4 Clayfields House Tickhill Road Doncaster South Yorkshire England Dn4 8qg. The company`s financial liabilities are £3.1k. It is £1.23k against last year. The cash in hand is £2.46k. It is £0.8k against last year. And the total assets are £5.65k, which is £0.89k against last year. MITCHELL, Alan Ernest is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Environmental consulting activities".


alan e mitchell Key Finiance

LIABILITIES £3.1k
+65%
CASH £2.46k
+47%
TOTAL ASSETS £5.65k
+18%
All Financial Figures

Current Directors

Director
MITCHELL, Alan Ernest
Appointed Date: 29 January 2011
76 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 24 January 2011
Appointed Date: 24 January 2011
54 years old

Persons With Significant Control

Mr Alan Mitchell
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

ALAN E MITCHELL LTD Events

02 Apr 2017
Confirmation statement made on 24 January 2017 with updates
30 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Jun 2016
Compulsory strike-off action has been discontinued
06 Jun 2016
Registered office address changed from C/O Tax Advice Yorkshire Unit 4,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG England to C/O Tax Advice Yorkshire Suite 1,Unit 4,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG on 6 June 2016
06 Jun 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

...
... and 16 more events
22 May 2012
First Gazette notice for compulsory strike-off
02 Feb 2011
Registered office address changed from 2 Palmer Road Retford Nottinghamshire DN22 6SR United Kingdom on 2 February 2011
02 Feb 2011
Appointment of Alan Ernest Mitchell as a director
24 Jan 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
24 Jan 2011
Incorporation