Mitchell Storage & Distribution Limited

General information

Name:

Mitchell Storage & Distribution Ltd

Office Address:

Christopher House 94b London Road LE2 0QS Leicester

Number: 03564498

Incorporation date: 1998-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

03564498 is a reg. no. assigned to Mitchell Storage & Distribution Limited. The firm was registered as a Private Limited Company on May 14, 1998. The firm has been actively competing on the market for the last 26 years. This business can be gotten hold of in Christopher House 94b London Road in Leicester. The headquarters' zip code assigned to this location is LE2 0QS. The company's Standard Industrial Classification Code is 52103 which means Operation of warehousing and storage facilities for land transport activities. The business latest filed accounts documents were submitted for the period up to 2022-05-31 and the most current annual confirmation statement was submitted on 2023-05-14.

Mitchell Storage & Distribution Ltd is a medium-sized vehicle operator with the licence number OF1038785. The firm has one transport operating centre in the country. In their subsidiary in Leicester on The Warren, 10 machines and 6 trailers are available.

On 2017/06/02, the firm was employing a Assistant to Senior Management to fill a vacancy in Leicester. They offered a job with wage from £18000.00 to £22000.00 per year.

Concerning the following limited company, the full extent of director's responsibilities have so far been done by William M. who was formally appointed 26 years ago. Moreover, the director's duties are often backed by a secretary - Kerry M., who joined this limited company 26 years ago.

Financial data based on annual reports

Company staff

Kerry M.

Role: Secretary

Appointed: 14 May 1998

Latest update: 2 January 2024

William M.

Role: Director

Appointed: 14 May 1998

Latest update: 2 January 2024

People with significant control

Executives who have control over the firm are as follows: William M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Kerry M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Kerry M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 September 2014
Annual Accounts 15 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts 12 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 12 September 2012
Annual Accounts 5 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 5 September 2013

Company Vehicle Operator Data

Units 47 & 48

Address

The Warren , East Goscote

City

Leicester

Postal code

LE7 3XA

No. of Vehicles

10

No. of Trailers

6

Jobs and Vacancies at Mitchell Storage & Distribution Ltd

Assistant to Senior Management in Leicester, posted on Friday 2nd June 2017
Region / City Leicester
Salary From £18000.00 to £22000.00 per year
Job type permanent
Expiration date Saturday 15th July 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 3rd, February 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Unit 47 + 48 The Warren East Goscote Industrial Estate

Post code:

LE7 3XA

City / Town:

Leicester

HQ address,
2013

Address:

Unit 47 + 48 The Warren East Goscote Industrial Estate

Post code:

LE7 3XA

City / Town:

Leicester

HQ address,
2014

Address:

Unit 47 + 48 The Warren East Goscote Industrial Estate

Post code:

LE7 3XA

City / Town:

Leicester

HQ address,
2015

Address:

Unit 47 + 48 The Warren East Goscote Industrial Estate

Post code:

LE7 3XA

City / Town:

Leicester

HQ address,
2016

Address:

Unit 47 + 48 The Warren East Goscote Industrial Estate

Post code:

LE7 3XA

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 52243 : Cargo handling for land transport activities
25
Company Age

Closest Companies - by postcode