MISTLE LTD
POULTON LE FYLDE

Hellopages » Lancashire » Wyre » FY6 8JX

Company number 05148154
Status Active
Incorporation Date 8 June 2004
Company Type Private Limited Company
Address BECKETT HOUSE, WYREFIELDS, POULTON LE FYLDE, LANCASHIRE, FY6 8JX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 9,000 . The most likely internet sites of MISTLE LTD are www.mistle.co.uk, and www.mistle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Mistle Ltd is a Private Limited Company. The company registration number is 05148154. Mistle Ltd has been working since 08 June 2004. The present status of the company is Active. The registered address of Mistle Ltd is Beckett House Wyrefields Poulton Le Fylde Lancashire Fy6 8jx. The company`s financial liabilities are £96.78k. It is £44.7k against last year. And the total assets are £13.39k, which is £-43.74k against last year. DRIBBEN, Ashley Samuel is a Director of the company. ROBINSON, Michael is a Director of the company. WEBSTER, Stephen Campbell is a Director of the company. Secretary BECKETT & CO SERVICES LTD has been resigned. Director DRIBBEN, Lee Joseph has been resigned. The company operates in "Development of building projects".


mistle Key Finiance

LIABILITIES £96.78k
+85%
CASH n/a
TOTAL ASSETS £13.39k
-77%
All Financial Figures

Current Directors

Director
DRIBBEN, Ashley Samuel
Appointed Date: 31 March 2015
35 years old

Director
ROBINSON, Michael
Appointed Date: 21 June 2004
55 years old

Director
WEBSTER, Stephen Campbell
Appointed Date: 21 June 2004
65 years old

Resigned Directors

Secretary
BECKETT & CO SERVICES LTD
Resigned: 28 September 2013
Appointed Date: 08 June 2004

Director
DRIBBEN, Lee Joseph
Resigned: 31 March 2015
Appointed Date: 08 June 2004
73 years old

MISTLE LTD Events

06 Dec 2016
Satisfaction of charge 2 in full
19 Oct 2016
Satisfaction of charge 1 in full
21 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 9,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Jan 2016
Satisfaction of charge 4 in full
...
... and 46 more events
29 Jun 2004
Ad 21/06/04--------- £ si 3000@1=3000 £ ic 6000/9000
29 Jun 2004
Ad 21/06/04--------- £ si 3000@1=3000 £ ic 3000/6000
29 Jun 2004
New director appointed
29 Jun 2004
New director appointed
08 Jun 2004
Incorporation

MISTLE LTD Charges

14 May 2015
Charge code 0514 8154 0010
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11-13 cookson street blackpool lancashire…
14 May 2015
Charge code 0514 8154 0009
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 wolverton avenue blackpool lancashire…
14 May 2015
Charge code 0514 8154 0008
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 5 and 7 king street blackpool lancashire…
14 May 2015
Charge code 0514 8154 0007
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 November 2006
Legal mortgage
Delivered: 7 December 2006
Status: Satisfied on 20 January 2016
Persons entitled: Clydesdale Bank PLC
Description: 1 and 3 wolverton avenue blackpool. Assigns the goodwill of…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 20 January 2016
Persons entitled: Clydesdale Bank PLC
Description: 11/13 cookson street blackpool. Assigns the goodwill of all…
17 November 2005
Legal mortgage
Delivered: 22 November 2005
Status: Satisfied on 21 January 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5-7 king street,blackpool,lancashire. Assigns the goodwill…
14 September 2005
Legal mortgage
Delivered: 15 September 2005
Status: Satisfied on 15 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 97 and 99 beach road, thornton cleveleys, lancashire…
16 August 2004
Debenture
Delivered: 17 August 2004
Status: Satisfied on 19 October 2016
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
2 August 2004
Legal mortgage (own account)
Delivered: 21 August 2004
Status: Satisfied on 6 December 2016
Persons entitled: Yorkshire Bank
Description: 71 73 & 77 osborne road and workshop adjoining 34A osborne…