MOSAIC CORPORATION LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 4BQ

Company number 03200163
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 1 2 & 3 BENTLEY COURT, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NN8 4BQ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 29 July 2015; Current accounting period shortened from 30 July 2015 to 29 July 2015; Satisfaction of charge 1 in full. The most likely internet sites of MOSAIC CORPORATION LIMITED are www.mosaiccorporation.co.uk, and www.mosaic-corporation.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and five months. Mosaic Corporation Limited is a Private Limited Company. The company registration number is 03200163. Mosaic Corporation Limited has been working since 17 May 1996. The present status of the company is Active. The registered address of Mosaic Corporation Limited is 1 2 3 Bentley Court Finedon Road Industrial Estate Wellingborough Nn8 4bq. The company`s financial liabilities are £213.06k. It is £61.56k against last year. The cash in hand is £119.8k. It is £12.67k against last year. And the total assets are £425.38k, which is £73.14k against last year. PERKINS, Linda Rosa is a Secretary of the company. CANHAM, Martin James is a Director of the company. LAVIN, Sarah Jane is a Director of the company. PERKINS, Roger Charles is a Director of the company. SMITH, Stephen Richard is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLANEY, Eamonn Mark Antony has been resigned. Director CLARKE, James has been resigned. Director MAY, Timothy John has been resigned. Director WYLDES, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


mosaic corporation Key Finiance

LIABILITIES £213.06k
+40%
CASH £119.8k
+11%
TOTAL ASSETS £425.38k
+20%
All Financial Figures

Current Directors

Secretary
PERKINS, Linda Rosa
Appointed Date: 30 May 1996

Director
CANHAM, Martin James
Appointed Date: 01 January 2003
61 years old

Director
LAVIN, Sarah Jane
Appointed Date: 30 May 1996
56 years old

Director
PERKINS, Roger Charles
Appointed Date: 30 May 1996
79 years old

Director
SMITH, Stephen Richard
Appointed Date: 18 October 2006
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 May 1996
Appointed Date: 17 May 1996

Director
BLANEY, Eamonn Mark Antony
Resigned: 07 September 1998
Appointed Date: 21 July 1998
59 years old

Director
CLARKE, James
Resigned: 11 January 1999
Appointed Date: 05 November 1998
58 years old

Director
MAY, Timothy John
Resigned: 04 March 1998
Appointed Date: 31 March 1997
60 years old

Director
WYLDES, Christopher
Resigned: 26 October 2005
Appointed Date: 31 March 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 May 1996
Appointed Date: 17 May 1996

MOSAIC CORPORATION LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 29 July 2015
29 Jul 2016
Current accounting period shortened from 30 July 2015 to 29 July 2015
24 May 2016
Satisfaction of charge 1 in full
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

30 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
...
... and 62 more events
14 Jun 1996
New director appointed
10 Jun 1996
Memorandum and Articles of Association
06 Jun 1996
Company name changed planmaster technology LIMITED\certificate issued on 07/06/96
05 Jun 1996
Registered office changed on 05/06/96 from: 788-790 finchley road london NW11 7UR.
17 May 1996
Incorporation

MOSAIC CORPORATION LIMITED Charges

23 July 1996
Debenture
Delivered: 9 August 1996
Status: Satisfied on 24 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…