MITCHELL COMMERCIALS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1NU

Company number 04884799
Status Active
Incorporation Date 2 September 2003
Company Type Private Limited Company
Address MITCHELL COMMERCIALS UNIT A. JACK-O-WATTON BUSINESS PARK, LICHFIELD ROAD WATER ORTON, BIRMINGHAM, B46 1NU
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of MITCHELL COMMERCIALS LIMITED are www.mitchellcommercials.co.uk, and www.mitchell-commercials.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. Mitchell Commercials Limited is a Private Limited Company. The company registration number is 04884799. Mitchell Commercials Limited has been working since 02 September 2003. The present status of the company is Active. The registered address of Mitchell Commercials Limited is Mitchell Commercials Unit A Jack O Watton Business Park Lichfield Road Water Orton Birmingham B46 1nu. The company`s financial liabilities are £257.19k. It is £-6.9k against last year. The cash in hand is £231.51k. It is £-11.82k against last year. And the total assets are £377.95k, which is £-4.54k against last year. MITCHELL, Amanda Jane is a Secretary of the company. MITCHELL, Richard James is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


mitchell commercials Key Finiance

LIABILITIES £257.19k
-3%
CASH £231.51k
-5%
TOTAL ASSETS £377.95k
-2%
All Financial Figures

Current Directors

Secretary
MITCHELL, Amanda Jane
Appointed Date: 02 September 2003

Director
MITCHELL, Richard James
Appointed Date: 02 September 2003
56 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 02 September 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Mrs Amanda Jane Mitchell
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard James Mitchell
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELL COMMERCIALS LIMITED Events

08 Sep 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100

...
... and 25 more events
15 Sep 2003
Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
15 Sep 2003
Director resigned
15 Sep 2003
Secretary resigned
15 Sep 2003
Registered office changed on 15/09/03 from: central house 582-586 kingsbury road birmingham B24 9ND
02 Sep 2003
Incorporation