F. MITTON AND SON (ELECTRICAL) LIMITED

Hellopages » Northamptonshire » Northampton » NN1 4QL

Company number 01981859
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address 35A HOLLY ROAD, NORTHAMPTON, NN1 4QL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of John Gwilym Jones as a director on 31 March 2016. The most likely internet sites of F. MITTON AND SON (ELECTRICAL) LIMITED are www.fmittonandsonelectrical.co.uk, and www.f-mitton-and-son-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. F Mitton and Son Electrical Limited is a Private Limited Company. The company registration number is 01981859. F Mitton and Son Electrical Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of F Mitton and Son Electrical Limited is 35a Holly Road Northampton Nn1 4ql. . AVILL, Lorraine Julie is a Director of the company. BARRY, Joseph Patrick Thomas is a Director of the company. PARMAR, Vijay is a Director of the company. Secretary ADAMS, Philip Frank has been resigned. Secretary CASE, Janet Kathleen has been resigned. Secretary MITTON, Irene May has been resigned. Director BRICE, Peter William has been resigned. Director CASE, Janet Kathleen has been resigned. Director JONES, John Gwilym has been resigned. Director MITTON, Irene May has been resigned. Director SKELTON, Terry Gordon has been resigned. The company operates in "Electrical installation".


Current Directors

Director
AVILL, Lorraine Julie
Appointed Date: 01 April 2014
63 years old

Director
BARRY, Joseph Patrick Thomas
Appointed Date: 01 April 2014
55 years old

Director
PARMAR, Vijay
Appointed Date: 01 January 2010
63 years old

Resigned Directors

Secretary
ADAMS, Philip Frank
Resigned: 10 May 2008
Appointed Date: 08 February 1993

Secretary
CASE, Janet Kathleen
Resigned: 06 January 2010
Appointed Date: 10 May 2008

Secretary
MITTON, Irene May
Resigned: 08 February 1993

Director
BRICE, Peter William
Resigned: 19 February 1993
84 years old

Director
CASE, Janet Kathleen
Resigned: 06 January 2010
Appointed Date: 01 April 1996
75 years old

Director
JONES, John Gwilym
Resigned: 31 March 2016
Appointed Date: 01 April 1996
78 years old

Director
MITTON, Irene May
Resigned: 23 November 2006
107 years old

Director
SKELTON, Terry Gordon
Resigned: 09 June 2015
Appointed Date: 01 January 2010
39 years old

Persons With Significant Control

Miss Lorraine Julie Avill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Joseph Patrick Thomas Barry
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vijay Parmar
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. MITTON AND SON (ELECTRICAL) LIMITED Events

29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Termination of appointment of John Gwilym Jones as a director on 31 March 2016
11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7,550

...
... and 75 more events
24 Oct 1988
Return made up to 22/09/88; full list of members

17 Nov 1987
Particulars of mortgage/charge

25 Aug 1987
Accounts for a small company made up to 31 March 1987

25 Aug 1987
Return made up to 30/07/87; full list of members

23 Jan 1986
Certificate of incorporation

F. MITTON AND SON (ELECTRICAL) LIMITED Charges

30 October 1987
Legal charge
Delivered: 17 November 1987
Status: Satisfied on 24 June 2009
Persons entitled: Barclays Bank PLC
Description: Land & buildings lying to the north west of holly road…