55 Stone Road Business Park
Stoke-On-Trent
Staffordshire
ST4 6SR
Secretary Name | Mrs Kiran Mistry |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Stone House 55 Stone Road Business Park Stoke-On-Trent ST4 6SR |
Director Name | Mr Rajesh Mistry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Stone House 55 Stone Road Business Park Stoke-On-Trent Staffordshire ST4 6SR |
Director Name | Mrs Kiran Mistry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D P C Stone House 55 Stone Road Business Park Stoke-On-Trent ST4 6SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.mistrymedical.com/ |
---|---|
Email address | [email protected] |
Telephone | 01606 838240 |
Telephone region | Northwich |
Registered Address | Unit 2 Valley Court Sanderson Way Midpoint 18 Middlewich Cheshire CW10 0GF |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Middlewich |
Ward | Middlewich |
380 at £1 | Mr Raman Mistry 38.00% Ordinary A |
---|---|
380 at £1 | Mrs Kiran Mistry 38.00% Ordinary B |
120 at £1 | Miss Tanesha Mistry 12.00% Ordinary D |
120 at £1 | Mr Rajesh Mistry 12.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £604,438 |
Cash | £201,256 |
Current Liabilities | £1,484,434 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 18 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
7 February 2011 | Delivered on: 9 February 2011 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
16 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
5 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
28 October 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
16 September 2021 | Change of details for Mrs Kiran Mistry as a person with significant control on 29 October 2019 (2 pages) |
16 September 2021 | Change of details for Mr Raman Ambaram Mistry as a person with significant control on 29 October 2019 (2 pages) |
21 July 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
23 November 2020 | Appointment of Mrs Kiran Mistry as a director on 25 June 2020 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
29 October 2019 | Director's details changed for Mr Raman Ambaram Mistry on 2 October 2019 (2 pages) |
28 October 2019 | Director's details changed for Mr Rajesh Mistry on 2 October 2019 (2 pages) |
28 October 2019 | Secretary's details changed for Mrs Kiran Mistry on 2 October 2019 (1 page) |
29 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
27 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 18 September 2016 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Resolutions
|
16 January 2013 | Resolutions
|
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
28 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
28 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
19 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Change of share class name or designation (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Director's details changed for Raman Mistry on 18 September 2011 (2 pages) |
6 October 2011 | Secretary's details changed for Kiran Mistry on 18 September 2011 (2 pages) |
6 October 2011 | Director's details changed for Raman Mistry on 18 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Secretary's details changed for Kiran Mistry on 18 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 October 2010 | Appointment of Mr Rajesh Mistry as a director (2 pages) |
8 October 2010 | Appointment of Mr Rajesh Mistry as a director (2 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages) |
9 April 2010 | Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages) |
9 April 2010 | Registered office address changed from 24 Lewin Street Middlewich Cheshire CW10 9AS on 9 April 2010 (3 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
29 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from c/o dpc vernon road stoke on trent staffordshire ST4 2QY (1 page) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
19 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
5 July 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Amended accounts made up to 31 March 2007 (6 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 May 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 29/02/08 to 31/03/07 (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | Ad 26/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2007 | Ad 26/02/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Company name changed millvision LIMITED\certificate issued on 27/03/07 (2 pages) |
27 March 2007 | Company name changed millvision LIMITED\certificate issued on 27/03/07 (2 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 March 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (16 pages) |
1 February 2007 | Incorporation (16 pages) |