Mirandola Assets Limited

General information

Name:

Mirandola Assets Ltd

Office Address:

C/o Dickinsons, Brandon House First Floor, 90 The Broadway HP5 1EG Chesham

Number: 04617893

Incorporation date: 2002-12-16

End of financial year: 29 June

Category: Private Limited Company

Description

Data updated on:

Mirandola Assets Limited with the registration number 04617893 has been in this business field for 22 years. The Private Limited Company is officially located at C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham and their post code is HP5 1EG. Since 23rd November 2016 Mirandola Assets Limited is no longer under the business name Nationwide Lock & Safe. This business's Standard Industrial Classification Code is 96090 and their NACE code stands for Other service activities not elsewhere classified. Mirandola Assets Ltd filed its account information for the financial year up to 2020-12-31. The most recent confirmation statement was released on 2022-05-08.

As the information gathered suggests, the company was established in December 2002 and has so far been run by ten directors, and out this collection of individuals two (Philippe G. and Franck G.) are still listed as current directors.

  • Previous company's names
  • Mirandola Assets Limited 2016-11-23
  • Nationwide Lock & Safe Co. Ltd. 2002-12-16

Financial data based on annual reports

Company staff

Philippe G.

Role: Director

Appointed: 22 March 2019

Latest update: 12 April 2024

Franck G.

Role: Director

Appointed: 02 October 2017

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Franck G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Philippe G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Franck G.
Notified on 2 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Philippe G.
Notified on 1 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michel C.
Notified on 2 October 2017
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alvise P.
Notified on 27 September 2016
Ceased on 15 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 June 2023
Account last made up date 31 December 2020
Confirmation statement next due date 22 May 2023
Confirmation statement last made up date 08 May 2022
Annual Accounts 9 October 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period extended from Wednesday 29th December 2021 to Wednesday 29th June 2022 (AA01)
filed on: 13th, September 2022
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
21
Company Age

Closest Companies - by postcode