General information

Name:

Michamy Ltd

Office Address:

35 Hall Pool Drive St Johns Wood Offerton SK2 5ED Stockport

Number: 07435196

Incorporation date: 2010-11-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day the firm was started is 2010-11-10. Registered under 07435196, the company operates as a Private Limited Company. You can contact the main office of this firm during business times under the following address: 35 Hall Pool Drive St Johns Wood Offerton, SK2 5ED Stockport. The firm known today as Michamy Limited, was earlier listed under the name of Race Industrial Services 2010. The transformation has occurred in 2011-09-29. This firm's classified under the NACE and SIC code 68320: Management of real estate on a fee or contract basis. 2022-06-30 is the last time when the accounts were filed.

Currently, there is a single managing director in the company: Alan H. (since 2010-11-11). The following company had been governed by Dennis R. until 2010-11-11.

Alan H. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Michamy Limited 2011-09-29
  • Race Industrial Services 2010 Limited 2010-11-10

Financial data based on annual reports

Company staff

Alan H.

Role: Director

Appointed: 11 November 2010

Latest update: 6 March 2024

People with significant control

Alan H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 November 2023
Confirmation statement last made up date 10 November 2022
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 March 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 29 March 2016
Annual Accounts 10 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 December 2012
Annual Accounts 15 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 15 August 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates November 10, 2023 (CS01)
filed on: 16th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
  • 69201 : Accounting and auditing activities
  • 69202 : Bookkeeping activities
  • 69203 : Tax consultancy
13
Company Age

Similar companies nearby

Closest companies