Company NameMitras Automotive (UK) Limited
Company StatusActive
Company Number02849455
CategoryPrivate Limited Company
Incorporation Date1 September 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMrs Cheryl Lindy Williams
StatusCurrent
Appointed12 August 2019(25 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Dean Beddoes
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(26 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMrs Cheryl Lindy Williams
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Christian Ernst Wallis
Date of BirthNovember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed09 February 2024(30 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameRudolf Ignaszak
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleManaging Director
Correspondence AddressMoosburger Strasse 20
Weiden Bavaria
92637 Germany
Director NameCraig William Keech
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address174 Slad Road
Stroud
Gloucestershire
GL5 1RJ
Wales
Secretary NameMr Ashok Ravjibhai Patel
NationalityBritish
StatusResigned
Appointed01 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bradley Close
Longlevens
Gloucester
Gloucestershire
GL2 9LA
Wales
Director NameMr Dennis Keech
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 30 September 1997)
RoleChairman Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Old Bedford Road
Luton
Bedfordshire
LU2 7HP
Director NameJohann Josef Zeiler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed20 September 1993(2 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressPostmach 1420 Moos Burger Strasse 20
Weiden Bavaria 92637
Germany
Director NameJens Kurt Banaschek
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1999)
RoleCompany Director
Correspondence AddressWeidingweg 46
Weiden
Bavaria
D92637
Secretary NameAndrew Rycroft
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samlesbury Close
Didsbury
Manchester
M20 2FJ
Director NameAndrew Rycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(4 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Samlesbury Close
Didsbury
Manchester
M20 2FJ
Director NameProf Dr Rudi Noppen
Date of BirthJuly 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed18 May 1999(5 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 April 2000)
RoleEngineer
Correspondence AddressBeckerstr 3
Gauting
D 82131
Germany
Director NameWerner Folger
Date of BirthAugust 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed18 May 2001(7 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 February 2017)
RoleLawyer
Country of ResidenceGermany
Correspondence AddressGute Anger 11
Freising
85356
Germany
Director NameMr Peter John Middleton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinfit House Barn
125 Linfit Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0UA
Director NameMichael Heider
Date of BirthDecember 1956 (Born 67 years ago)
NationalitySwiss
StatusResigned
Appointed19 June 2006(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2010)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressScheugaesschen 1
Regensburg
Bavaria D93047
Germany
Director NameCesar Jose Alvarez Garcia
Date of BirthSeptember 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed19 June 2006(12 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 February 2017)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressCalle Osca 110, Mirasol
Mirasol
08195 Barcelona
Spain
Director NameLarissa Vogel
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed14 June 2007(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleManagement Director
Country of ResidenceGermany
Correspondence AddressFliederstr. 10
Freising
85354
Germany
Director NameMr Andrew Robert Goodier
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(16 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr David Andrew Montague
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 2017)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Alan Paul Pennington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 14 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameKeith Worrall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(24 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Secretary NameMiss Joanne Mortimore
StatusResigned
Appointed21 August 2018(24 years, 12 months after company formation)
Appointment Duration9 months (resigned 24 May 2019)
RoleCompany Director
Correspondence AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemitras.co.uk
Telephone01606 550339
Telephone regionNorthwich

Location

Registered AddressRoad One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

2.2m at £1Senata Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£18,309,269
Gross Profit£4,659,357
Net Worth£2,074,299
Cash£60,817
Current Liabilities£7,086,786

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 September 2023 (8 months, 1 week ago)
Next Return Due15 September 2024 (4 months, 1 week from now)

Charges

31 August 2018Delivered on: 4 September 2018
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: CH297684, CH294978. For more details please refer to the instrument.
Outstanding
31 August 2018Delivered on: 4 September 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
21 March 2016Delivered on: 24 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as land & buildings and land on the west side of road one, winsford industrial estate, winsford, hm land registry title numbers: CH297684 and CH294978.
Outstanding
19 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
29 March 2011Delivered on: 5 April 2011
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
24 January 2002Delivered on: 30 January 2002
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildings at road one winsford industrial estate winsford t/n CH335548 CH334894.
Fully Satisfied
6 March 1998Delivered on: 11 March 1998
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 March 1998Delivered on: 11 March 1998
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dieffenbacher type PHP800 tonnes hydraulic downstroke compression moulding press, no. 4157 20 85 00 with 2000MM x 1500MM platen parallel cylinders, photoelectric guards, cnc controls, and conair churchill, model tc A55 chiller unit, no. 300 G97 72/138. (see 395 for other details charged).. See the mortgage charge document for full details.
Fully Satisfied
10 October 1994Delivered on: 28 October 1994
Satisfied on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 31 December 2022 (27 pages)
4 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
15 March 2022Full accounts made up to 31 December 2021 (27 pages)
11 October 2021Appointment of Mrs Cheryl Lindy Williams as a director on 4 October 2021 (2 pages)
4 October 2021Satisfaction of charge 028494550009 in full (1 page)
4 October 2021Satisfaction of charge 028494550008 in full (1 page)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
18 March 2021Full accounts made up to 31 December 2020 (28 pages)
3 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
4 March 2020Appointment of Mr Dean Beddoes as a director on 4 March 2020 (2 pages)
4 March 2020Termination of appointment of Keith Worrall as a director on 4 March 2020 (1 page)
3 March 2020Full accounts made up to 31 December 2019 (25 pages)
2 September 2019Confirmation statement made on 1 September 2019 with updates (4 pages)
14 August 2019Appointment of Mrs Cheryl Lindy Williams as a secretary on 12 August 2019 (2 pages)
3 June 2019Termination of appointment of Joanne Mortimore as a secretary on 24 May 2019 (1 page)
8 March 2019Full accounts made up to 31 December 2018 (26 pages)
3 October 2018Full accounts made up to 31 December 2017 (34 pages)
30 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 September 2018Statement of capital following an allotment of shares on 12 September 2018
  • GBP 8,912,720
(3 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 September 2018Registration of charge 028494550009, created on 31 August 2018 (6 pages)
4 September 2018Registration of charge 028494550008, created on 31 August 2018 (15 pages)
21 August 2018Appointment of Miss Joanne Mortimore as a secretary on 21 August 2018 (2 pages)
15 March 2018Appointment of Managing Director Keith Worrall as a director on 14 March 2018 (2 pages)
14 March 2018Termination of appointment of Alan Paul Pennington as a director on 14 March 2018 (1 page)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 October 2017Full accounts made up to 31 December 2016 (31 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 June 2017Termination of appointment of David Andrew Montague as a director on 2 June 2017 (1 page)
7 June 2017Termination of appointment of Andrew Rycroft as a secretary on 31 March 2017 (1 page)
7 June 2017Termination of appointment of David Andrew Montague as a director on 2 June 2017 (1 page)
7 June 2017Termination of appointment of Andrew Rycroft as a secretary on 31 March 2017 (1 page)
7 June 2017Termination of appointment of Andrew Rycroft as a director on 31 March 2017 (1 page)
7 June 2017Termination of appointment of Andrew Rycroft as a director on 31 March 2017 (1 page)
27 February 2017Appointment of Mr Alan Paul Pennington as a director on 27 February 2017 (2 pages)
27 February 2017Termination of appointment of Cesar Jose Alvarez Garcia as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Cesar Jose Alvarez Garcia as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Werner Folger as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Werner Folger as a director on 27 February 2017 (1 page)
27 February 2017Appointment of Mr Alan Paul Pennington as a director on 27 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 June 2016Termination of appointment of Andrew Robert Goodier as a director on 10 June 2016 (1 page)
10 June 2016Termination of appointment of Andrew Robert Goodier as a director on 10 June 2016 (1 page)
24 March 2016Registration of charge 028494550007, created on 21 March 2016 (7 pages)
24 March 2016Registration of charge 028494550007, created on 21 March 2016 (7 pages)
3 February 2016Satisfaction of charge 3 in full (1 page)
3 February 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 5 in full (1 page)
3 February 2016Satisfaction of charge 3 in full (1 page)
3 February 2016Satisfaction of charge 2 in full (2 pages)
3 February 2016Satisfaction of charge 2 in full (2 pages)
3 February 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Satisfaction of charge 5 in full (1 page)
21 January 2016Registration of charge 028494550006, created on 19 January 2016 (23 pages)
21 January 2016Registration of charge 028494550006, created on 19 January 2016 (23 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,200,000
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,200,000
(7 pages)
2 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,200,000
(7 pages)
10 April 2015Full accounts made up to 31 December 2014 (28 pages)
10 April 2015Full accounts made up to 31 December 2014 (28 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,200,000
(7 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,200,000
(7 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,200,000
(7 pages)
7 April 2014Full accounts made up to 31 December 2013 (28 pages)
7 April 2014Full accounts made up to 31 December 2013 (28 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,200,000
(7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,200,000
(7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,200,000
(7 pages)
14 March 2013Full accounts made up to 31 December 2012 (29 pages)
14 March 2013Full accounts made up to 31 December 2012 (29 pages)
12 December 2012Appointment of Mr David Andrew Montague as a director (2 pages)
12 December 2012Appointment of Mr David Andrew Montague as a director (2 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 September 2012Director's details changed for Mr Andrew Robert Goodier on 1 January 2012 (2 pages)
3 September 2012Director's details changed for Mr Andrew Robert Goodier on 1 January 2012 (2 pages)
3 September 2012Director's details changed for Mr Andrew Robert Goodier on 1 January 2012 (2 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
20 March 2012Full accounts made up to 31 December 2011 (25 pages)
20 March 2012Full accounts made up to 31 December 2011 (25 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
1 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
3 June 2011Accounts for a medium company made up to 31 December 2010 (28 pages)
3 June 2011Accounts for a medium company made up to 31 December 2010 (28 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
9 March 2011Termination of appointment of Michael Heider as a director (1 page)
9 March 2011Termination of appointment of Larissa Vogel as a director (1 page)
9 March 2011Termination of appointment of Larissa Vogel as a director (1 page)
9 March 2011Termination of appointment of Michael Heider as a director (1 page)
25 September 2010Accounts for a medium company made up to 31 December 2009 (29 pages)
25 September 2010Accounts for a medium company made up to 31 December 2009 (29 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Michael Heider on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Cesar Jose Alvarez Garcia on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Michael Heider on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Werner Folger on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Werner Folger on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Cesar Jose Alvarez Garcia on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Michael Heider on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Larissa Vogel on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Werner Folger on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Larissa Vogel on 1 September 2010 (2 pages)
2 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
2 September 2010Director's details changed for Larissa Vogel on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Cesar Jose Alvarez Garcia on 1 September 2010 (2 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2,200,000
(2 pages)
19 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 2,200,000
(2 pages)
11 February 2010Resignation of an auditor (2 pages)
11 February 2010Resignation of an auditor (2 pages)
25 January 2010Appointment of Mr Andrew Robert Goodier as a director (2 pages)
25 January 2010Appointment of Mr Andrew Robert Goodier as a director (2 pages)
2 December 2009Termination of appointment of Peter Middleton as a director (1 page)
2 December 2009Termination of appointment of Peter Middleton as a director (1 page)
24 September 2009Accounts for a medium company made up to 31 December 2008 (28 pages)
24 September 2009Accounts for a medium company made up to 31 December 2008 (28 pages)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
9 September 2008Return made up to 01/09/08; full list of members (5 pages)
9 September 2008Return made up to 01/09/08; full list of members (5 pages)
1 May 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
1 May 2008Accounts for a medium company made up to 31 December 2007 (26 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
4 September 2007Return made up to 01/09/07; full list of members (3 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
9 May 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
9 May 2007Accounts for a medium company made up to 31 December 2006 (25 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
7 November 2006Accounts for a medium company made up to 31 December 2005 (24 pages)
9 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2006Return made up to 01/09/06; full list of members (8 pages)
9 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 October 2006Return made up to 01/09/06; full list of members (8 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
19 December 2005Certificate of reduction of issued capital (1 page)
19 December 2005Certificate of reduction of issued capital (1 page)
17 December 2005Reduction of iss capital and minute (oc) (2 pages)
17 December 2005Reduction of iss capital and minute (oc) (2 pages)
9 September 2005Return made up to 01/09/05; full list of members (7 pages)
9 September 2005Return made up to 01/09/05; full list of members (7 pages)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2005Accounts for a medium company made up to 31 December 2004 (25 pages)
8 August 2005Accounts for a medium company made up to 31 December 2004 (25 pages)
4 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 April 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 October 2004Full accounts made up to 31 December 2003 (23 pages)
1 October 2004Full accounts made up to 31 December 2003 (23 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
9 September 2004Return made up to 01/09/04; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
5 August 2003Full accounts made up to 31 December 2002 (30 pages)
5 August 2003Full accounts made up to 31 December 2002 (30 pages)
25 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 September 2002Return made up to 01/09/02; full list of members (7 pages)
11 September 2002Return made up to 01/09/02; full list of members (7 pages)
19 July 2002Full accounts made up to 31 March 2002 (22 pages)
19 July 2002Full accounts made up to 31 March 2002 (22 pages)
5 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
5 February 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
30 January 2002Particulars of mortgage/charge (3 pages)
30 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
7 January 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 November 2001Full accounts made up to 31 March 2001 (16 pages)
20 November 2001Full accounts made up to 31 March 2001 (16 pages)
6 September 2001Return made up to 01/09/01; full list of members (7 pages)
6 September 2001Return made up to 01/09/01; full list of members (7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 March 2000 (15 pages)
30 May 2000Full accounts made up to 31 March 2000 (15 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
22 February 2000Auditor's resignation (1 page)
22 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
14 September 1999Return made up to 01/09/99; no change of members (4 pages)
14 September 1999Return made up to 01/09/99; no change of members (4 pages)
17 June 1999Director's particulars changed (1 page)
17 June 1999Director's particulars changed (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
16 May 1999Full accounts made up to 31 March 1999 (15 pages)
16 May 1999Full accounts made up to 31 March 1999 (15 pages)
25 September 1998Full accounts made up to 31 March 1998 (15 pages)
25 September 1998Full accounts made up to 31 March 1998 (15 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
21 September 1998Return made up to 01/09/98; full list of members (6 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (5 pages)
11 March 1998Particulars of mortgage/charge (3 pages)
11 March 1998Particulars of mortgage/charge (5 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
12 November 1997Company name changed mitras automotive uk LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed mitras automotive uk LIMITED\certificate issued on 13/11/97 (2 pages)
6 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
14 October 1997Nc inc already adjusted 01/10/97 (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
14 October 1997Ad 01/10/97--------- £ si 4850000@1=4850000 £ ic 400000/5250000 (2 pages)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Registered office changed on 14/10/97 from: dudbridge works dudbridge road stroud gloucestershire GL5 3HG (1 page)
14 October 1997Registered office changed on 14/10/97 from: dudbridge works dudbridge road stroud gloucestershire GL5 3HG (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Nc inc already adjusted 01/10/97 (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Ad 01/10/97--------- £ si 4850000@1=4850000 £ ic 400000/5250000 (2 pages)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/09/97
(1 page)
14 October 1997Director resigned (1 page)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
8 October 1997Full accounts made up to 31 March 1997 (15 pages)
8 October 1997Full accounts made up to 31 March 1997 (15 pages)
2 October 1997Application for reregistration from PLC to private (1 page)
2 October 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
2 October 1997Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
2 October 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
2 October 1997Re-registration of Memorandum and Articles (21 pages)
2 October 1997Application for reregistration from PLC to private (1 page)
2 October 1997Re-registration of Memorandum and Articles (21 pages)
5 September 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
18 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
18 October 1996Delivery ext'd 3 mth 31/03/96 (2 pages)
28 August 1996Return made up to 01/09/96; full list of members (6 pages)
28 August 1996Return made up to 01/09/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
2 November 1995Full accounts made up to 31 March 1995 (15 pages)
20 September 1995Return made up to 01/09/95; full list of members (6 pages)
20 September 1995Return made up to 01/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 September 1993Incorporation (17 pages)
1 September 1993Incorporation (17 pages)