You are here: bizstats.co.uk > a-z index > H list

H. Mitton Limited LEEDS


Founded in 2000, H. Mitton, classified under reg no. 04013932 is a in administration company. Currently registered at Floor 2 LS1 4AP, Leeds the company has been in the business for 24 years. Its financial year was closed on Saturday 27th January and its latest financial statement was filed on 2022/01/27. Since 2004/02/26 H. Mitton Limited is no longer carrying the name Mitton Mechanical Services.

H. Mitton Limited Address / Contact

Office Address Floor 2
Office Address2 10 Wellington Place
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04013932
Date of Incorporation Thu, 8th Jun 2000
Industry Activities of head offices
End of financial Year 27th January
Company age 24 years old
Account next due date Fri, 27th Oct 2023 (154 days after)
Account last made up date Thu, 27th Jan 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Neil B.

Position: Director

Appointed: 06 April 2011

Steven T.

Position: Director

Appointed: 14 June 2010

Graham H.

Position: Director

Appointed: 06 April 2011

Resigned: 13 July 2023

Charles T.

Position: Director

Appointed: 01 January 2001

Resigned: 31 July 2015

Simon H.

Position: Secretary

Appointed: 15 June 2000

Resigned: 28 February 2015

Michael T.

Position: Director

Appointed: 15 June 2000

Resigned: 02 February 2012

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 June 2000

Resigned: 15 June 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 June 2000

Resigned: 15 June 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Steven T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Steven T.

Notified on 9 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Mitton Mechanical Services February 26, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/01/27
filed on: 1st, November 2022
Free Download (31 pages)

Company search