MIGHTYIT LIMITED
HERTFORDSHIRE MARINE GRANGE LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 03425830
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address 108 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Mrs Francesca Thomas as a director on 16 December 2015. The most likely internet sites of MIGHTYIT LIMITED are www.mightyit.co.uk, and www.mightyit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Mightyit Limited is a Private Limited Company. The company registration number is 03425830. Mightyit Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Mightyit Limited is 108 High Street Stevenage Hertfordshire Sg1 3dw. The company`s financial liabilities are £38.35k. It is £-19.67k against last year. The cash in hand is £46.79k. It is £-22.06k against last year. And the total assets are £62.39k, which is £-12.93k against last year. THOMAS, Francesca is a Secretary of the company. THOMAS, Francesca is a Director of the company. THOMAS, Ian Paul is a Director of the company. Secretary COLLINS, Jill has been resigned. Director BARKER, Keith Dennis has been resigned. The company operates in "Information technology consultancy activities".


mightyit Key Finiance

LIABILITIES £38.35k
-34%
CASH £46.79k
-33%
TOTAL ASSETS £62.39k
-18%
All Financial Figures

Current Directors

Secretary
THOMAS, Francesca
Appointed Date: 21 November 1997

Director
THOMAS, Francesca
Appointed Date: 16 December 2015
70 years old

Director
THOMAS, Ian Paul
Appointed Date: 21 November 1997
67 years old

Resigned Directors

Secretary
COLLINS, Jill
Resigned: 21 November 1997
Appointed Date: 28 August 1997

Director
BARKER, Keith Dennis
Resigned: 21 November 1997
Appointed Date: 28 August 1997
67 years old

Persons With Significant Control

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

Mrs Francesca Thomas
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIGHTYIT LIMITED Events

25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jan 2016
Appointment of Mrs Francesca Thomas as a director on 16 December 2015
03 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2

21 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 39 more events
09 Dec 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Dec 1997
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 21/11/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Nov 1997
Company name changed marine grange LIMITED\certificate issued on 01/12/97
28 Aug 1997
Incorporation