MIRKO G LIMITED
WOLVERHAMPTON GOODCHILDS ESTATE AGENTS AND LETTINGS (WOLVERHAMPTON) LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 1TX

Company number 06336911
Status Active
Incorporation Date 8 August 2007
Company Type Private Limited Company
Address 42 QUEEN SQUARE, WOLVERHAMPTON, WEST MIDLANDS, WV1 1TX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Resolutions RES13 ‐ Share for share exchange 01/09/2016 RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 1 September 2016 GBP 654 ; Change of share class name or designation. The most likely internet sites of MIRKO G LIMITED are www.mirkog.co.uk, and www.mirko-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Mirko G Limited is a Private Limited Company. The company registration number is 06336911. Mirko G Limited has been working since 08 August 2007. The present status of the company is Active. The registered address of Mirko G Limited is 42 Queen Square Wolverhampton West Midlands Wv1 1tx. The company`s financial liabilities are £139.49k. It is £-35.02k against last year. The cash in hand is £14.47k. It is £-30.91k against last year. And the total assets are £206.18k, which is £-47.58k against last year. WARKE (SNR), David John is a Secretary of the company. WARKE, David John is a Director of the company. WARKE, David John is a Director of the company. WARKE, James Daniel is a Director of the company. WARKE, Michael Garry is a Director of the company. Secretary PARK, Daniel has been resigned. Director PARK, Daniel has been resigned. The company operates in "Real estate agencies".


mirko g Key Finiance

LIABILITIES £139.49k
-21%
CASH £14.47k
-69%
TOTAL ASSETS £206.18k
-19%
All Financial Figures

Current Directors

Secretary
WARKE (SNR), David John
Appointed Date: 20 February 2012

Director
WARKE, David John
Appointed Date: 20 February 2012
67 years old

Director
WARKE, David John
Appointed Date: 08 August 2007
41 years old

Director
WARKE, James Daniel
Appointed Date: 20 February 2012
35 years old

Director
WARKE, Michael Garry
Appointed Date: 20 February 2012
37 years old

Resigned Directors

Secretary
PARK, Daniel
Resigned: 11 June 2009
Appointed Date: 08 August 2007

Director
PARK, Daniel
Resigned: 11 June 2009
Appointed Date: 08 August 2007
41 years old

Persons With Significant Control

Mr David John Warke Snr
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David John Warke Jnr
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Garry Warke
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Daniel Warke
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIRKO G LIMITED Events

16 Feb 2017
Resolutions
  • RES13 ‐ Share for share exchange 01/09/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

16 Feb 2017
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 654

16 Feb 2017
Change of share class name or designation
16 Feb 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Previous accounting period shortened from 31 January 2017 to 31 August 2016
...
... and 34 more events
11 Aug 2008
Return made up to 08/08/08; full list of members
11 Aug 2008
Location of register of members
13 Dec 2007
Registered office changed on 13/12/07 from: hilton colliery farm cottage off burnsnips road essington, wolverhampton west midlands WV11 2RD
07 Sep 2007
Particulars of mortgage/charge
08 Aug 2007
Incorporation

MIRKO G LIMITED Charges

4 September 2007
Debenture
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…