Phil Mitchell Uk Limited

General information

Name:

Phil Mitchell Uk Ltd

Office Address:

110 Victoria Mount Victoria Mount Horsforth LS18 4PZ Leeds

Number: 07497076

Incorporation date: 2011-01-18

Dissolution date: 2021-07-27

End of financial year: 29 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 07497076 13 years ago, Phil Mitchell Uk Limited had been a private limited company until 2021-07-27 - the day it was officially closed. The business last known mailing address was 110 Victoria Mount Victoria Mount, Horsforth Leeds. The firm was known under the name Expressions Interiors up till 2011-08-31 when the business name got changed.

The following firm was led by 1 director: Phillip M., who was selected to lead the company in 2011.

Phillip M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Phil Mitchell Uk Limited 2011-08-31
  • Expressions Interiors Limited 2011-01-18

Financial data based on annual reports

Company staff

Phillip M.

Role: Director

Appointed: 18 January 2011

Latest update: 4 September 2023

People with significant control

Phillip M.
Notified on 1 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2021
Account last made up date 29 March 2019
Confirmation statement next due date 01 March 2021
Confirmation statement last made up date 18 January 2020
Annual Accounts 17 September 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 September 2013
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 22 December 2014
Annual Accounts 18 January 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-30
Date Approval Accounts 18 January 2016
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-03-31
End Date For Period Covered By Report 2016-03-30
Date Approval Accounts 19 December 2016
Annual Accounts 18 August 2017
Start Date For Period Covered By Report 2016-03-31
End Date For Period Covered By Report 2017-03-30
Date Approval Accounts 18 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2018-03-29
Annual Accounts
Start Date For Period Covered By Report 2018-03-30
End Date For Period Covered By Report 2019-03-29

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43341 : Painting
10
Company Age

Closest Companies - by postcode