Mitchell & Orange Services Limited

General information

Name:

Mitchell & Orange Services Ltd

Office Address:

1st Floor 2 Collingwood Street NE1 1JF Newcastle Upon Tyne

Number: 07597394

Incorporation date: 2011-04-08

Dissolution date: 2019-09-11

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 signifies the start of Mitchell & Orange Services Limited, the company which was located at 1st Floor, 2 Collingwood Street, Newcastle Upon Tyne. It was started on Friday 8th April 2011. The firm registration number was 07597394 and its post code was NE1 1JF. It had been active on the British market for approximately 8 years until Wednesday 11th September 2019. It has a history in name changing. In the past, it had two different company names. Up till 2015 it was prospering under the name of Mitchell & Orange Retail and up to that point the official company name was Ppz Europe.

James M. was this specific enterprise's director, arranged to perform management duties on Friday 27th December 2013.

Patrick M. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Mitchell & Orange Services Limited 2015-11-30
  • Mitchell & Orange Retail Limited 2015-11-20
  • Ppz Europe Limited 2011-04-08

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 27 December 2013

Latest update: 26 July 2023

People with significant control

Patrick M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 22 April 2019
Confirmation statement last made up date 08 April 2018
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 14 November 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 December 2015
Annual Accounts 2016-12-15
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 2016-12-15
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 11th, September 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode