Mixers Of Southport Limited is a private limited company. Situated at 52 Lord Street, 52 Lord Street, Southport PR8 1QA, the aforementioned 3 years old enterprise was incorporated on 2021-01-05 and is categorised as "take-away food shops and mobile food stands" (SIC: 56103). 1 director can be found in this company: Micheal S. (appointed on 13 September 2021).
About
Name: Mixers Of Southport Limited
Number: 13114894
Incorporation date: 2021-01-05
End of financial year: 31 January
Address:
52 Lord Street
52 Lord Street
Southport
PR8 1QA
SIC code:
56103 - Take-away food shops and mobile food stands
Company staff
People with significant control
Gemma S.
5 January 2021 - 20 May 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The due date for Mixers Of Southport Limited confirmation statement filing is 2022-01-18. The due date for the next statutory accounts filing is 05 October 2022.
1 person of significant control is reported in the Companies House, an only individual Gemma S. who owns over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Address
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
Free Download
(1 page)
SOAS(A)
Voluntary strike-off action has been suspended
filed on: 6th, April 2023
| dissolution
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
Free Download
(1 page)
TM01
Director's appointment terminated on 1st December 2022
filed on: 3rd, April 2023
| officers
Free Download
(1 page)
AD01
Change of registered address from 37 Brook Street Southport Merseyside PR9 8HY United Kingdom on 3rd April 2023 to 52 Lord Street 52 Lord Street Southport PR8 1QA
filed on: 3rd, April 2023
| address
Free Download
(1 page)
PSC07
Cessation of a person with significant control 20th May 2022
filed on: 20th, May 2022
| persons with significant control
Free Download
(1 page)
CH01
On 16th May 2022 director's details were changed
filed on: 16th, May 2022
| officers
Free Download
(2 pages)
AD01
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on 16th May 2022 to 37 Brook Street Southport Merseyside PR9 8HY
filed on: 16th, May 2022
| address
Free Download
(1 page)
PSC04
Change to a person with significant control 16th May 2022
filed on: 16th, May 2022
| persons with significant control
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
Free Download
(1 page)
AP01
New director was appointed on 13th September 2021
filed on: 13th, September 2021
| officers
Free Download
(2 pages)
NEWINC
Incorporation
filed on: 5th, January 2021
| incorporation