Mirus Dormant Two Limited

General information

Name:

Mirus Dormant Two Ltd

Office Address:

Lowry Mill Lees Street Swinton M27 6DB Manchester

Number: 05922972

Incorporation date: 2006-09-04

Dissolution date: 2023-05-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Mirus Dormant Two was founded on September 4, 2006 as a private limited company. The company headquarters was situated in Manchester on Lowry Mill Lees Street, Swinton. This place area code is M27 6DB. The office registration number for Mirus Dormant Two Limited was 05922972. Mirus Dormant Two Limited had been active for 17 years up until dissolution date on May 30, 2023. three years from now the company switched its business name from R & R Copying Systems to Mirus Dormant Two Limited.

When it comes to this enterprise's directors directory, there were seven directors including: Andrew I. and Geoffrey Y..

The companies with significant control over this firm were as follows: The Mirus Trading Group Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Milton Keynes at Clarendon Drive, Wymbush, MK8 8ED and was registered as a PSC under the reg no 07545679.

  • Previous company's names
  • Mirus Dormant Two Limited 2021-01-29
  • R & R Copying Systems Limited 2006-09-04

Financial data based on annual reports

Company staff

Andrew I.

Role: Director

Appointed: 31 July 2019

Latest update: 8 November 2023

Geoffrey Y.

Role: Director

Appointed: 31 July 2019

Latest update: 8 November 2023

People with significant control

The Mirus Trading Group Ltd
Address: 7 Clarendon Drive, Wymbush, Milton Keynes, MK8 8ED, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07545679
Notified on 30 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul T.
Notified on 6 June 2017
Ceased on 30 July 2019
Nature of control:
over 3/4 of shares
Richard F.
Notified on 4 September 2016
Ceased on 6 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 15 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 18 September 2023
Confirmation statement last made up date 04 September 2022
Annual Accounts
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 12 December 2014
Annual Accounts 10 February 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 10 February 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 January 2017
Annual Accounts 10 January 2014
Date Approval Accounts 10 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 2021/12/31 (AA01)
filed on: 15th, December 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Closest Companies - by postcode