MIH LIMITED
WOKING M.I.H. WELDING SUPPLIES LIMITED

Hellopages » Surrey » Guildford » GU23 7DD

Company number 01560941
Status Active
Incorporation Date 12 May 1981
Company Type Private Limited Company
Address CHIMNEYS, BOUGHTON HALL AVENUE, SEND, WOKING, SURREY, GU23 7DD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 26 September 2016 with updates; Annual return made up to 26 September 2015 with full list of shareholders Statement of capital on 2015-10-05 GBP 100 . The most likely internet sites of MIH LIMITED are www.mih.co.uk, and www.mih.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Byfleet & New Haw Rail Station is 4.7 miles; to Farncombe Rail Station is 7.2 miles; to Sunningdale Rail Station is 9.1 miles; to Milford (Surrey) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mih Limited is a Private Limited Company. The company registration number is 01560941. Mih Limited has been working since 12 May 1981. The present status of the company is Active. The registered address of Mih Limited is Chimneys Boughton Hall Avenue Send Woking Surrey Gu23 7dd. The company`s financial liabilities are £1.98k. It is £-5k against last year. The cash in hand is £1.5k. It is £1.5k against last year. And the total assets are £63.61k, which is £1.81k against last year. MASTERS, Nicola is a Secretary of the company. PEARCE, Graham Antony is a Director of the company. Secretary CLARK, Oliver Edward has been resigned. Director CLARK, Irene Doris has been resigned. Director CLARK, Oliver Edward has been resigned. Director COULBERT, Christopher Brian has been resigned. Director HYDE, Dennis has been resigned. Director HYDE, Joan Eleanor has been resigned. The company operates in "Agents specialized in the sale of other particular products".


mih Key Finiance

LIABILITIES £1.98k
-72%
CASH £1.5k
TOTAL ASSETS £63.61k
+2%
All Financial Figures

Current Directors

Secretary
MASTERS, Nicola
Appointed Date: 02 March 2000

Director
PEARCE, Graham Antony
Appointed Date: 21 December 1994
63 years old

Resigned Directors

Secretary
CLARK, Oliver Edward
Resigned: 02 March 2000

Director
CLARK, Irene Doris
Resigned: 01 December 1994
99 years old

Director
CLARK, Oliver Edward
Resigned: 02 March 2000
96 years old

Director
COULBERT, Christopher Brian
Resigned: 31 May 2001
Appointed Date: 21 December 1994
59 years old

Director
HYDE, Dennis
Resigned: 02 March 2000
95 years old

Director
HYDE, Joan Eleanor
Resigned: 01 December 1994
91 years old

Persons With Significant Control

Mr Graham Antony Pearce
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

MIH LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 December 2015
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 77 more events
08 Jun 1989
Full accounts made up to 31 May 1987

16 Jun 1988
Return made up to 17/04/87; full list of members

16 Jun 1988
Full accounts made up to 31 May 1986

08 Apr 1988
First gazette

06 May 1986
Return made up to 22/01/86; full list of members

MIH LIMITED Charges

5 August 1994
Debenture
Delivered: 11 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…