MIPA PAINTS LIMITED.
LEIGH PARK HAVANT

Hellopages » Hampshire » Havant » PO9 5AX
Company number 02074363
Status Active
Incorporation Date 14 November 1986
Company Type Private Limited Company
Address APPLIED HOUSE, FULFLOOD ROAD, LEIGH PARK HAVANT, HAMPSHIRE, PO9 5AX
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 50,000 . The most likely internet sites of MIPA PAINTS LIMITED. are www.mipapaints.co.uk, and www.mipa-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Mipa Paints Limited is a Private Limited Company. The company registration number is 02074363. Mipa Paints Limited has been working since 14 November 1986. The present status of the company is Active. The registered address of Mipa Paints Limited is Applied House Fulflood Road Leigh Park Havant Hampshire Po9 5ax. . O'CONNELL, Earl Joseph Peter is a Secretary of the company. FRITZSCHE, Markus is a Director of the company. Secretary BROADHEAD, Jennifer has been resigned. Secretary FRITZSCHE, Berndt Luitpold Paul has been resigned. Secretary VON OLSZEWSKI, Wolf Dietrich has been resigned. Director EVANS, Colin Edward has been resigned. Director FRITZSCHE, Berndt Luitpold Paul has been resigned. Director FRITZSCHE, Markus has been resigned. Director SPULAK, Reinhard has been resigned. Director THURSTON, Raymond Michael has been resigned. Director VON OLSZEWSKI, Wolf Dietrich has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O'CONNELL, Earl Joseph Peter
Appointed Date: 04 July 2012

Director
FRITZSCHE, Markus
Appointed Date: 01 August 2009
53 years old

Resigned Directors

Secretary
BROADHEAD, Jennifer
Resigned: 04 July 2012
Appointed Date: 14 May 1992

Secretary
FRITZSCHE, Berndt Luitpold Paul
Resigned: 14 May 1992
Appointed Date: 01 May 1991

Secretary
VON OLSZEWSKI, Wolf Dietrich
Resigned: 01 May 1991

Director
EVANS, Colin Edward
Resigned: 31 January 1992
87 years old

Director
FRITZSCHE, Berndt Luitpold Paul
Resigned: 01 August 2009
Appointed Date: 01 May 1991
81 years old

Director
FRITZSCHE, Markus
Resigned: 15 March 2001
Appointed Date: 01 March 2000
53 years old

Director
SPULAK, Reinhard
Resigned: 01 May 1991
75 years old

Director
THURSTON, Raymond Michael
Resigned: 20 May 2005
Appointed Date: 10 February 1998
77 years old

Director
VON OLSZEWSKI, Wolf Dietrich
Resigned: 01 May 1991
98 years old

Persons With Significant Control

Mr Markus Fritzsche
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

Klaus Fritzsche
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

MIPA PAINTS LIMITED. Events

10 Mar 2017
Confirmation statement made on 13 February 2017 with updates
27 Apr 2016
Accounts for a small company made up to 31 December 2015
04 Apr 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 50,000

06 Jun 2015
Accounts for a small company made up to 31 December 2014
26 Mar 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 50,000

...
... and 80 more events
10 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Mar 1987
Accounting reference date notified as 31/12

02 Mar 1987
Company name changed sudwest paints LIMITED\certificate issued on 02/03/87

02 Mar 1987
Company name changed hypericum LIMITED\certificate issued on 02/03/87

14 Nov 1986
Certificate of Incorporation