The Mullions Management Company Limited KEIGHLEY


Founded in 1999, The Mullions Management Company, classified under reg no. 03866307 is an active company. Currently registered at 3 The Mullions 21 - 23 Newby Road BD20 9AT, Keighley the company has been in the business for twenty five years. Its financial year was closed on 31st October and its latest financial statement was filed on October 31, 2022.

At present there are 4 directors in the the company, namely Margaret L., William M. and Michael S. and others. In addition one secretary - William M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Mullions Management Company Limited Address / Contact

Office Address 3 The Mullions 21 - 23 Newby Road
Office Address2 Farnhill
Town Keighley
Post code BD20 9AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03866307
Date of Incorporation Wed, 27th Oct 1999
Industry Other accommodation
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (103 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

William M.

Position: Secretary

Appointed: 10 August 2023

Margaret L.

Position: Director

Appointed: 10 August 2023

William M.

Position: Director

Appointed: 18 August 2021

Michael S.

Position: Director

Appointed: 10 July 2019

Gillian W.

Position: Director

Appointed: 16 March 2006

Michael H.

Position: Secretary

Appointed: 28 July 2020

Resigned: 10 August 2023

Anthony L.

Position: Director

Appointed: 14 February 2017

Resigned: 10 August 2023

Pamela B.

Position: Director

Appointed: 30 May 2007

Resigned: 01 December 2016

Scott B.

Position: Director

Appointed: 23 April 2002

Resigned: 07 February 2006

Laura G.

Position: Director

Appointed: 23 April 2002

Resigned: 22 December 2006

Dorothy F.

Position: Director

Appointed: 23 April 2002

Resigned: 27 May 2019

Charles T.

Position: Director

Appointed: 13 November 1999

Resigned: 05 December 2001

Pamela S.

Position: Director

Appointed: 27 October 1999

Resigned: 09 November 2001

Janet A.

Position: Secretary

Appointed: 27 October 1999

Resigned: 28 July 2020

Janet A.

Position: Director

Appointed: 27 October 1999

Resigned: 09 July 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1999

Resigned: 27 October 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Michael S. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Janet A. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Michael S.

Notified on 23 August 2021
Nature of control: significiant influence or control

Janet A.

Notified on 6 April 2016
Ceased on 18 August 2021
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-10-312022-10-312023-10-31
Balance Sheet
Current Assets339771 227
Net Assets Liabilities339771 227
Other
Net Current Assets Liabilities339771 227
Total Assets Less Current Liabilities339771 227

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2022
filed on: 14th, August 2023
Free Download (3 pages)

Company search