Mitchell Interflex Limited COLNE


Mitchell Interflex started in year 1992 as Private Limited Company with registration number 02724470. The Mitchell Interflex company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Colne at County Brook Mill. Postal code: BB8 7LT. Since 12th March 1996 Mitchell Interflex Limited is no longer carrying the name Mitchell Interflex Group.

At the moment there are 2 directors in the the firm, namely Adrian M. and Lance M.. In addition one secretary - Adrian M. - is with the company. As of 1 May 2024, there were 2 ex directors - Russell S., Raymond M. and others listed below. There were no ex secretaries.

This company operates within the BB8 7LT postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1095579 . It is located at 36, Churchill Way, Nelson with a total of 1 cars.

Mitchell Interflex Limited Address / Contact

Office Address County Brook Mill
Office Address2 Foulridge
Town Colne
Post code BB8 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724470
Date of Incorporation Fri, 19th Jun 1992
Industry Weaving of textiles
Industry Manufacture of other technical and industrial textiles
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Adrian M.

Position: Director

Appointed: 09 July 1992

Adrian M.

Position: Secretary

Appointed: 09 July 1992

Lance M.

Position: Director

Appointed: 09 July 1992

Russell S.

Position: Director

Appointed: 11 November 1999

Resigned: 24 January 2008

Raymond M.

Position: Director

Appointed: 09 July 1992

Resigned: 13 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1992

Resigned: 09 July 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 June 1992

Resigned: 09 July 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is County Brook Ltd from Colne, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

County Brook Ltd

County Brook Mill County Brook Lane, Foulridge, Colne, BB8 7LT, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07076210
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mitchell Interflex Group March 12, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand5 0748 92613 29210 5084 5867 675131 30821 051
Current Assets1 762 9501 627 2661 734 0411 964 7141 696 2601 647 4491 811 4682 451 556
Debtors775 835635 739811 889942 917767 032972 941861 1681 272 174
Net Assets Liabilities1 158 7621 172 1001 174 8471 181 9721 173 8491 158 3901 251 2241 417 803
Property Plant Equipment380 558364 215479 175461 487397 052387 511420 517371 809
Total Inventories982 041982 601908 8601 011 289924 642666 833818 9921 158 331
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal62 83056 13249 84043 80332 94626 90920 87214 835
Accumulated Depreciation Impairment Property Plant Equipment1 626 1531 694 8011 737 8891 790 7001 878 0061 919 2862 004 0182 092 692
Additions Other Than Through Business Combinations Intangible Assets       34 956
Average Number Employees During Period    34343333
Creditors119 90074 37335 57037 6018 00637 86761 73436 303
Fixed Assets      420 517406 765
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 8543 0962 0641 032
Increase From Depreciation Charge For Year Property Plant Equipment 68 64861 53883 63787 30684 02084 73288 674
Intangible Assets       34 956
Intangible Assets Gross Cost       34 956
Net Current Assets Liabilities1 013 574978 783832 393847 899867 918892 616978 6181 147 277
Nominal Value Allotted Share Capital     480 000480 000480 000
Number Shares Issued Fully Paid   480 000480 000480 000480 000480 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 45030 826 42 740  
Other Disposals Property Plant Equipment  18 45030 826 42 740  
Par Value Share   11 11
Property Plant Equipment Gross Cost2 006 7112 059 0162 217 0642 252 1872 275 0582 306 7972 424 5352 464 501
Provisions For Liabilities Balance Sheet Subtotal52 64040 39351 31146 01050 16956 96165 30585 101
Taxation Including Deferred Taxation Balance Sheet Subtotal52 64040 39351 31146 01050 16956 96165 30585 101
Total Additions Including From Business Combinations Property Plant Equipment 52 305176 49865 94922 87174 479117 73839 966
Total Assets Less Current Liabilities1 394 1321 342 9981 311 5681 309 3861 264 9701 280 1271 399 1351 554 042

Transport Operator Data

36
Address Churchill Way , Lomeshaye Industrial Estate
City Nelson
Post code BB9 6RT
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search

Advertisements