M I PRODUCTS LIMITED
COVENTRY DESINWARE LIMITED M.I.P. PRODUCTS LIMITED

Hellopages » Warwickshire » Warwick » CV3 4SU
Company number 04473510
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address 2C 4020 SISKIN PARKWAY EAST, MIDDLEMARCH BUSINESS PARK, COVENTRY, WARWICKSHIRE, CV3 4SU
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Annual return made up to 29 June 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 200 . The most likely internet sites of M I PRODUCTS LIMITED are www.miproducts.co.uk, and www.m-i-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. M I Products Limited is a Private Limited Company. The company registration number is 04473510. M I Products Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of M I Products Limited is 2c 4020 Siskin Parkway East Middlemarch Business Park Coventry Warwickshire Cv3 4su. . ROWSELL, Martin James is a Secretary of the company. ROWSELL, Martin James is a Director of the company. SEARLE, Ian Andrew is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
ROWSELL, Martin James
Appointed Date: 29 June 2002

Director
ROWSELL, Martin James
Appointed Date: 29 June 2002
70 years old

Director
SEARLE, Ian Andrew
Appointed Date: 29 June 2002
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 2002
Appointed Date: 29 June 2002

Persons With Significant Control

Mr Ian Andrew Searle
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin James Rowsell
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

M I PRODUCTS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200

21 Jul 2015
Total exemption small company accounts made up to 31 December 2014
02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 38 more events
15 Aug 2002
Secretary resigned
15 Aug 2002
Director resigned
15 Aug 2002
New secretary appointed;new director appointed
15 Aug 2002
New director appointed
29 Jun 2002
Incorporation

M I PRODUCTS LIMITED Charges

12 July 2004
Fixed charge over book debts
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
12 July 2004
Floating charge over stock
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Floating charge all stock of the company whatsoever and…
12 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 January 2003
All assets debenture
Delivered: 18 January 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…