MICKYS INVESTMENTS LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 03558770
Status Active
Incorporation Date 6 May 1998
Company Type Private Limited Company
Address 15 OLYMPIC COURT BOARDMANS WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5GU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mr Tara Singh on 1 July 2016; Total exemption small company accounts made up to 31 May 2016; Secretary's details changed for Mr Tara Singh on 1 July 2016. The most likely internet sites of MICKYS INVESTMENTS LIMITED are www.mickysinvestments.co.uk, and www.mickys-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Mickys Investments Limited is a Private Limited Company. The company registration number is 03558770. Mickys Investments Limited has been working since 06 May 1998. The present status of the company is Active. The registered address of Mickys Investments Limited is 15 Olympic Court Boardmans Way Whitehills Business Park Blackpool United Kingdom Fy4 5gu. The company`s financial liabilities are £112.89k. It is £69.66k against last year. The cash in hand is £21.88k. It is £21.88k against last year. And the total assets are £113.58k, which is £-58.4k against last year. SINGH, Tara is a Secretary of the company. SINGH, Ajaib is a Director of the company. SINGH, Tara is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mickys investments Key Finiance

LIABILITIES £112.89k
+161%
CASH £21.88k
TOTAL ASSETS £113.58k
-34%
All Financial Figures

Current Directors

Secretary
SINGH, Tara
Appointed Date: 06 May 1998

Director
SINGH, Ajaib
Appointed Date: 06 May 1998
72 years old

Director
SINGH, Tara
Appointed Date: 06 May 1998
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 May 1998
Appointed Date: 06 May 1998

MICKYS INVESTMENTS LIMITED Events

14 Oct 2016
Director's details changed for Mr Tara Singh on 1 July 2016
13 Oct 2016
Total exemption small company accounts made up to 31 May 2016
12 Oct 2016
Secretary's details changed for Mr Tara Singh on 1 July 2016
07 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 49 more events
27 May 1998
New secretary appointed;new director appointed
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.

27 May 1998
New director appointed
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.

27 May 1998
Director resigned
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.

27 May 1998
Secretary resigned
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.

06 May 1998
Incorporation

MICKYS INVESTMENTS LIMITED Charges

29 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a shops and premises situate and numbered 43…
12 April 1999
Mortgage debenture
Delivered: 15 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 30 December 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 61 and 63 waterloo road blackpool…
15 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 53 and 53A albert road blackpool…
15 March 1999
Legal mortgage
Delivered: 23 March 1999
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 86 central drive and 1A and 1B and 1C…
15 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 11 January 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 65 and 67 waterloo road blackpool…
15 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 30 June 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 & 3 & 5 & 7 lord street and 43 & 45…