General information

Name:

Mixta Limited

Office Address:

Suite 1a Sovereign House SK7 1AW Bramhall

Number: 07572012

Incorporation date: 2011-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Mixta Ltd can be contacted at Suite 1a, Sovereign House in Bramhall. The post code is SK7 1AW. Mixta has existed on the British market since it was started on 2011-03-21. The registration number is 07572012. The name switch from Frames & Art to Mixta Ltd took place on 2019-07-08. This firm's declared SIC number is 56103 and their NACE code stands for Take-away food shops and mobile food stands. The firm's latest filed accounts documents describe the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2022-11-02.

  • Previous company's names
  • Mixta Ltd 2019-07-08
  • Frames & Art Limited 2011-03-21

Financial data based on annual reports

Company staff

Osmar J.

Role: Director

Appointed: 18 August 2021

Latest update: 22 February 2024

Alexandre V.

Role: Director

Appointed: 18 August 2021

Latest update: 22 February 2024

People with significant control

Alexandre V.
Notified on 16 August 2021
Nature of control:
1/2 or less of shares
Osmar D.
Notified on 16 August 2021
Nature of control:
1/2 or less of shares
Taiana M.
Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 9 October 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 26 November 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 October 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Suite C Sovereign House Bramhall Cheshire SK7 1AW. Change occurred on 2024-02-03. Company's previous address: Suite 1a Sovereign House Bramhall Cheshire SK7 1AW. (AD01)
filed on: 3rd, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56103 : Take-away food shops and mobile food stands
  • 47290 : Other retail sale of food in specialised stores
  • 47220 : Retail sale of meat and meat products in specialised stores
13
Company Age

Closest Companies - by postcode