MUC-OFF LIMITED
POOLE SUMPF 192 LIMITED

Hellopages » Dorset » Poole » BH12 4QT

Company number 05412872
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address FIRST FLOOR UNIT 1 CONCEPT OFFICE PARK, INNOVATION CLOSE, POOLE, DORSET, BH12 4QT
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 8 September 2016 GBP 104 ; Termination of appointment of Mitchell Dall as a director on 5 September 2016. The most likely internet sites of MUC-OFF LIMITED are www.mucoff.co.uk, and www.muc-off.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Poole Rail Station is 2.2 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 4 miles; to Holton Heath Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Muc Off Limited is a Private Limited Company. The company registration number is 05412872. Muc Off Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Muc Off Limited is First Floor Unit 1 Concept Office Park Innovation Close Poole Dorset Bh12 4qt. . TRIMNELL, Marilyn Gratia is a Secretary of the company. TRIMNELL, Alexander James is a Director of the company. TRIMNELL, Marilyn Gratia is a Director of the company. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director DALL, Mitchell has been resigned. Director ELLIS, Samuel Robert has been resigned. Director PORTER, Richard Maurice has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
TRIMNELL, Marilyn Gratia
Appointed Date: 06 April 2005

Director
TRIMNELL, Alexander James
Appointed Date: 06 April 2005
49 years old

Director
TRIMNELL, Marilyn Gratia
Appointed Date: 06 April 2005
75 years old

Resigned Directors

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 06 April 2005
Appointed Date: 04 April 2005

Director
DALL, Mitchell
Resigned: 05 September 2016
Appointed Date: 19 September 2008
67 years old

Director
ELLIS, Samuel Robert
Resigned: 14 January 2014
Appointed Date: 03 May 2013
45 years old

Director
PORTER, Richard Maurice
Resigned: 24 August 2015
Appointed Date: 08 July 2010
57 years old

Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 06 April 2005
Appointed Date: 04 April 2005

MUC-OFF LIMITED Events

10 Oct 2016
Purchase of own shares.
26 Sep 2016
Cancellation of shares. Statement of capital on 8 September 2016
  • GBP 104

09 Sep 2016
Termination of appointment of Mitchell Dall as a director on 5 September 2016
30 Aug 2016
Second filing of the annual return made up to 4 April 2016
10 Aug 2016
Second filing of the annual return made up to 4 April 2015
...
... and 69 more events
15 Apr 2005
Secretary resigned
15 Apr 2005
New secretary appointed;new director appointed
15 Apr 2005
New director appointed
12 Apr 2005
Company name changed sumpf 192 LIMITED\certificate issued on 12/04/05
04 Apr 2005
Incorporation

MUC-OFF LIMITED Charges

27 August 2014
Charge code 0541 2872 0006
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC (02294747)
Description: Contains fixed charge…
30 July 2013
Charge code 0541 2872 0005
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
30 April 2012
Rent deposit deed
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Kingstown Estates Limited
Description: Charges the account and the deposit see image for full…
6 May 2008
Fixed & floating charge
Delivered: 9 May 2008
Status: Satisfied on 3 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2008
Debenture
Delivered: 2 February 2008
Status: Satisfied on 19 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 2007
Debenture
Delivered: 13 January 2007
Status: Satisfied on 20 May 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…