STEVE MITCHELL LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD
Company number 04422123
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, EX2 5FD
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Director's details changed for Stephen John Mitchell on 7 March 2016. The most likely internet sites of STEVE MITCHELL LIMITED are www.stevemitchell.co.uk, and www.steve-mitchell.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and ten months. Steve Mitchell Limited is a Private Limited Company. The company registration number is 04422123. Steve Mitchell Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Steve Mitchell Limited is Vantage Point Woodwater Park Pynes Hill Exeter Ex2 5fd. The company`s financial liabilities are £23.28k. It is £21.15k against last year. The cash in hand is £144.12k. It is £26.82k against last year. And the total assets are £464.49k, which is £129.83k against last year. LENNOX, Mark is a Secretary of the company. LENNOX, Mark Antony is a Director of the company. MITCHELL, Stephen John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary MITCHELL, Julie Anne has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


steve mitchell Key Finiance

LIABILITIES £23.28k
+993%
CASH £144.12k
+22%
TOTAL ASSETS £464.49k
+38%
All Financial Figures

Current Directors

Secretary
LENNOX, Mark
Appointed Date: 20 June 2012

Director
LENNOX, Mark Antony
Appointed Date: 01 October 2010
55 years old

Director
MITCHELL, Stephen John
Appointed Date: 22 April 2002
52 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Secretary
MITCHELL, Julie Anne
Resigned: 20 June 2012
Appointed Date: 22 April 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

STEVE MITCHELL LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
19 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

07 Mar 2016
Director's details changed for Stephen John Mitchell on 7 March 2016
07 Mar 2016
Director's details changed for Mr Mark Antony Lennox on 7 March 2016
13 Jan 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 43 more events
28 May 2002
Registered office changed on 28/05/02 from: 47/49 green lane northwood middlesex HA6 3AE
28 May 2002
New secretary appointed
07 May 2002
Secretary resigned
07 May 2002
Director resigned
22 Apr 2002
Incorporation