MYLTONS LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
MYLTONS LIMITED is a Private Limited Company from MAIDSTONE ENGLAND and has the status: Dissolved - no longer trading.
MYLTONS LIMITED was incorporated 27 years ago on 11/07/1996 and has the registered number: 03223486. The accounts status is DORMANT.
MYLTONS LIMITED was incorporated 27 years ago on 11/07/1996 and has the registered number: 03223486. The accounts status is DORMANT.
MYLTONS LIMITED - MAIDSTONE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
FIRST POINT ST. LEONARDS ROAD
MAIDSTONE
KENT
ME16 0LS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2020 | 14/01/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERTO RODRIGUES FERREIRA | Jan 1961 | Brazilian | Director | 2020-10-09 | CURRENT |
MR DARRYL MICHAEL BURMAN | Oct 1958 | American | Director | 2014-12-01 | CURRENT |
MR DANIEL JAMES MCHENRY | May 1974 | British | Director | 2019-09-11 | CURRENT |
DARYL BURMAN | Secretary | 2014-12-01 | CURRENT | ||
ELIZABETH ANNE TOOGOOD | May 1952 | British | Director | 1996-07-11 UNTIL 2001-04-27 | RESIGNED |
MR JOHN CHARLES IBBETT | Apr 1962 | British | Director | 1996-07-11 UNTIL 2014-12-01 | RESIGNED |
MR CLIFTON JOHN CLAUDE IBBETT | Jul 1937 | British | Director | 1996-07-11 UNTIL 2013-06-13 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 1996-07-11 UNTIL 1996-07-19 | RESIGNED | ||
MR MARK THOMPSON | Mar 1967 | British | Secretary | 2004-05-25 UNTIL 2014-12-01 | RESIGNED |
MR ANDREW STEPHEN LAKE | May 1958 | British | Secretary | 1996-07-11 UNTIL 1997-08-22 | RESIGNED |
MR JOHN CHARLES IBBETT | Apr 1962 | British | Secretary | 1997-08-22 UNTIL 2004-05-25 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1996-07-11 UNTIL 1996-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Group 1 Automotive Uk Limited | 2020-12-31 | Maidstone | Ownership of shares 75 to 100 percent | |
Elms Automotive Limited | 2016-07-11 - 2020-12-31 | Brighton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MYLTONS LIMITED | 2017-09-29 | 31-12-2016 | £2 equity |
Dormant Company Accounts - MYLTONS LIMITED | 2016-09-28 | 31-12-2015 | £2 equity |
Dormant Company Accounts - MYLTONS LIMITED | 2015-09-30 | 31-12-2014 | £2 equity |