MIRROR FINISH LIMITED
HITCHIN PLANTBALL LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TY

Company number 04379715
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address INVISION HOUSE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TY
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of MIRROR FINISH LIMITED are www.mirrorfinish.co.uk, and www.mirror-finish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mirror Finish Limited is a Private Limited Company. The company registration number is 04379715. Mirror Finish Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Mirror Finish Limited is Invision House Wilbury Way Hitchin Hertfordshire Sg4 0ty. . MALVERN, David Paul is a Secretary of the company. KAVANAGH, William Patrick is a Director of the company. MALVERN, David Paul is a Director of the company. Secretary CHAPMAN, Lisa Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director VAN BEEK, Martin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
MALVERN, David Paul
Appointed Date: 01 March 2002

Director
KAVANAGH, William Patrick
Appointed Date: 01 March 2002
72 years old

Director
MALVERN, David Paul
Appointed Date: 01 March 2002
58 years old

Resigned Directors

Secretary
CHAPMAN, Lisa Marie
Resigned: 01 March 2002
Appointed Date: 01 March 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2002
Appointed Date: 22 February 2002

Director
VAN BEEK, Martin
Resigned: 01 March 2002
Appointed Date: 01 March 2002
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr David Paul Malvern
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr William Patrick Kavanagh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRROR FINISH LIMITED Events

28 Feb 2017
Confirmation statement made on 22 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

12 Aug 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 45 more events
14 Mar 2002
Secretary resigned
12 Mar 2002
Director resigned
12 Mar 2002
Secretary resigned
05 Mar 2002
Company name changed plantball LIMITED\certificate issued on 05/03/02
22 Feb 2002
Incorporation

MIRROR FINISH LIMITED Charges

13 August 2014
Charge code 0437 9715 0006
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
16 November 2012
Chattels mortgage
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: 2 x billhofer laminating machines s/n e-25244, 16082 & 6983.
2 February 2007
Floating charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
2 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
23 July 2002
Chattels mortgage
Delivered: 23 July 2002
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
18 March 2002
Debenture
Delivered: 27 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…