Company number 04947370
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 26 LOWER WOODCOCK STREET, CASTLE CARY, SOMERSET, BA7 7BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MUTTI (SOUTH WEST) LTD are www.muttisouthwest.co.uk, and www.mutti-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mutti South West Ltd is a Private Limited Company.
The company registration number is 04947370. Mutti South West Ltd has been working since 29 October 2003.
The present status of the company is Active. The registered address of Mutti South West Ltd is 26 Lower Woodcock Street Castle Cary Somerset Ba7 7bh. . BATCHELOR, Paul Richard Ashton is a Secretary of the company. BATCHELOR, Emma Rachel is a Director of the company. BATCHELOR, Paul Richard Ashton is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 06 November 2003
Appointed Date: 29 October 2003
Director
CREDITREFORM LIMITED
Resigned: 06 November 2003
Appointed Date: 29 October 2003
Persons With Significant Control
Mr Paul Batchelor
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Emma Batchelor
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MUTTI (SOUTH WEST) LTD Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Confirmation statement made on 29 October 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 37 more events
12 Nov 2003
Director resigned
12 Nov 2003
Registered office changed on 12/11/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
12 Nov 2003
New secretary appointed;new director appointed
12 Nov 2003
New director appointed
29 Oct 2003
Incorporation
26 March 2004
Deed of charge
Delivered: 27 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 barnstaple road knowle bristol the rental income by way…
15 March 2004
Deed of charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 59 barnstaple road knowle bristol BS4 1JW fixed charge over…
5 March 2004
Charge
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 8 ruthven road knowle bristol fixed charge over all rental…