Company Information for ALAN E MITCHELL LTD
RETFORD ENTERPRISE CENTRE, RANDALL WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7GR,
|
Company Registration Number
07503646
Private Limited Company
Active |
Company Name | |
---|---|
ALAN E MITCHELL LTD | |
Legal Registered Office | |
RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTINGHAMSHIRE DN22 7GR Other companies in DN4 | |
Company Number | 07503646 | |
---|---|---|
Company ID Number | 07503646 | |
Date formed | 2011-01-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 02:05:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 08/01/24, WITH NO UPDATES | ||
Change of details for Mr Alan Mitchell as a person with significant control on 2022-01-18 | ||
CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
AP01 | DIRECTOR APPOINTED MRS LYNN MITCHELL | |
SH01 | 11/10/21 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/21 FROM 17, Woods Terrace Gainsborough DN21 2RP England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/20 FROM 18 East Parade Little Germany Bradford South Yorkshire BD1 5EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM C/O Tax Advice Yorkshire Suite 1,Unit 4,Clayfields House Tickhill Road Doncaster South Yorkshire DN4 8QG England | |
LATEST SOC | 02/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM C/O TAX ADVICE YORKSHIRE UNIT 4,CLAYFIELDS HOUSE TICKHILL ROAD DONCASTER SOUTH YORKSHIRE DN4 8QG ENGLAND | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM UNIT 17 WRIGHT BUSINESS PARK CARR HILL DONCASTER SOUTH YORKSHIRE DN4 8DE | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/13 FROM Mayflower Cottage Freemans Lane Sturton Le Steeple Retford Nottinghamshire DN22 9HN | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 24/01/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN ERNEST MITCHELL / 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 18 CLUMBER STREET RETFORD NOTTINGHAMSHIRE DN22 7DB | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 2 PALMER ROAD RETFORD NOTTINGHAMSHIRE DN22 6SR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ALAN ERNEST MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Proposal to Strike Off | 2012-05-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
Creditors Due Within One Year | 2012-02-01 | £ 3,738 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALAN E MITCHELL LTD
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Current Assets | 2012-02-01 | £ 4,952 |
Debtors | 2012-02-01 | £ 4,952 |
Shareholder Funds | 2012-02-01 | £ 1,215 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as ALAN E MITCHELL LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALAN E MITCHELL LTD | Event Date | 2013-05-21 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALAN E MITCHELL LTD | Event Date | 2012-05-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |