C.P. MIKULLA LIMITED
BURNHAM ON SEA

Hellopages » Somerset » Sedgemoor » TA8 1AR

Company number 03151957
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address 3-5 COLLEGE STREET, BURNHAM ON SEA, SOMERSET, TA8 1AR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2,000 . The most likely internet sites of C.P. MIKULLA LIMITED are www.cpmikulla.co.uk, and www.c-p-mikulla.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. C P Mikulla Limited is a Private Limited Company. The company registration number is 03151957. C P Mikulla Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of C P Mikulla Limited is 3 5 College Street Burnham On Sea Somerset Ta8 1ar. . MIKULLA, Margaret is a Secretary of the company. MIKULLA, Christopher Paul is a Director of the company. MIKULLA, Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MIKULLA, Heidi Jayne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MIKULLA, Margaret
Appointed Date: 29 January 1996

Director
MIKULLA, Christopher Paul
Appointed Date: 29 January 1996
71 years old

Director
MIKULLA, Margaret
Appointed Date: 29 January 1996
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Director
MIKULLA, Heidi Jayne
Resigned: 24 April 2012
Appointed Date: 01 November 2005
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Mr Christopher Paul Mikulla
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Mikulla
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C.P. MIKULLA LIMITED Events

14 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,000

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
06 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2,000

...
... and 48 more events
17 Feb 1996
Secretary resigned
17 Feb 1996
Director resigned
17 Feb 1996
New secretary appointed;new director appointed
17 Feb 1996
New director appointed
29 Jan 1996
Incorporation

C.P. MIKULLA LIMITED Charges

30 May 2014
Charge code 0315 1957 0001
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All of the company's freehold and leasehold property both…