Mulmac Consultancy Limited

General information

Name:

Mulmac Consultancy Ltd

Office Address:

Sterling Ford Centurion Court 83 Camp Road AL1 5JN St Albans

Number: 05868466

Incorporation date: 2006-07-06

Dissolution date: 2023-05-24

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2006 is the year of the start of Mulmac Consultancy Limited, a company registered at Sterling Ford Centurion Court, 83 Camp Road in St Albans. It was started on Thursday 6th July 2006. The registration number was 05868466 and the zip code was AL1 5JN. This firm had been operating on the British market for approximately 17 years until Wednesday 24th May 2023.

Fiona P. was this particular enterprise's managing director, appointed on Friday 2nd March 2007.

Fiona P. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Fiona P.

Role: Director

Appointed: 02 March 2007

Latest update: 25 February 2024

Bryn S.

Role: Secretary

Appointed: 02 March 2007

Latest update: 25 February 2024

People with significant control

Fiona P.
Notified on 7 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2022
Account last made up date 31 July 2020
Confirmation statement next due date 20 July 2022
Confirmation statement last made up date 06 July 2021
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 January 2015
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 October 2015
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 8 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 8 March 2013
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
New registered office address Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN. Change occurred on Thursday 20th May 2021. Company's previous address: 64 Haywards Road Haywards Heath West Sussex RH16 4JB. (AD01)
filed on: 20th, May 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

80e Melrose Mansions 80 Madeira Road

Post code:

SW16 2DE

City / Town:

Streatham

HQ address,
2013

Address:

64 Haywards Road Haywards Heath

Post code:

RH16 4JB

HQ address,
2014

Address:

64 Haywards Road Haywards Heath

Post code:

RH16 4JB

HQ address,
2015

Address:

64 Haywards Road Haywards Heath

Post code:

RH16 4JB

HQ address,
2016

Address:

64 Haywards Road Haywards Heath

Post code:

RH16 4JB

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode