MITCHPIN LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL6 8LT
Company number 00871402
Status Active
Incorporation Date 15 February 1966
Company Type Private Limited Company
Address PLYM HOUSE 3 LONGBRIDGE ROAD, MARSH MILLS, PLYMOUTH, DEVON, PL6 8LT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 4,000 . The most likely internet sites of MITCHPIN LIMITED are www.mitchpin.co.uk, and www.mitchpin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Mitchpin Limited is a Private Limited Company. The company registration number is 00871402. Mitchpin Limited has been working since 15 February 1966. The present status of the company is Active. The registered address of Mitchpin Limited is Plym House 3 Longbridge Road Marsh Mills Plymouth Devon Pl6 8lt. The company`s financial liabilities are £23.45k. It is £8.38k against last year. The cash in hand is £40.41k. It is £8.26k against last year. . PINDAR, Barry Martin is a Secretary of the company. HORTON, Susan Mary is a Director of the company. PINDAR, Michael Bernard is a Director of the company. Secretary HORTON, Susan Mary has been resigned. Secretary PINDAR, Michael Bernard has been resigned. Director PINDAR, Barry Martin has been resigned. Director PINDAR, Bernard Frederick has been resigned. Director PINDAR, Kathleen Mary has been resigned. Director PINDAR, Pauline Margaret has been resigned. The company operates in "Buying and selling of own real estate".


mitchpin Key Finiance

LIABILITIES £23.45k
+55%
CASH £40.41k
+25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PINDAR, Barry Martin
Appointed Date: 13 August 2013

Director
HORTON, Susan Mary
Appointed Date: 13 September 2013
50 years old

Director

Resigned Directors

Secretary
HORTON, Susan Mary
Resigned: 13 August 2013
Appointed Date: 26 March 2001

Secretary
PINDAR, Michael Bernard
Resigned: 26 March 2001

Director
PINDAR, Barry Martin
Resigned: 13 August 2013
Appointed Date: 01 April 2006
54 years old

Director
PINDAR, Bernard Frederick
Resigned: 01 December 1993
112 years old

Director
PINDAR, Kathleen Mary
Resigned: 26 March 2001
113 years old

Director
PINDAR, Pauline Margaret
Resigned: 17 November 1999
81 years old

Persons With Significant Control

Mr Michael Bernard Pindar
Notified on: 8 November 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHPIN LIMITED Events

09 Nov 2016
Confirmation statement made on 9 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4,000

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
21 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 4,000

...
... and 76 more events
03 Nov 1987
Return made up to 25/09/87; full list of members

23 Feb 1987
Secretary resigned;new secretary appointed;new director appointed

13 Feb 1987
Registered office changed on 13/02/87 from: colbourg house mayflower st plymouth PL1 1LG

13 Nov 1986
Group of companies' accounts made up to 31 March 1986

13 Nov 1986
Return made up to 06/10/86; full list of members

MITCHPIN LIMITED Charges

20 November 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1995
Fixed and floating charge
Delivered: 21 March 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1985
Legal charge
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 80 mutley plain plymouth devon t/n dn 60157.
24 June 1985
Legal charge
Delivered: 25 June 1985
Status: Outstanding
Persons entitled: Conoco Limited.
Description: 80 mutley plain plymouth devon, together with the garage…
27 March 1985
Legal charge
Delivered: 2 April 1985
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 80 mutley plain, plymouth t/n - dn 60157.