Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULLION GARAGE LIMITED
Company Information for

MULLION GARAGE LIMITED

3 DRACAENA TERRACE CHURCHTOWN, MULLION, HELSTON, CORNWALL, TR12 7BY,
Company Registration Number
00442398
Private Limited Company
Active

Company Overview

About Mullion Garage Ltd
MULLION GARAGE LIMITED was founded on 1947-09-18 and has its registered office in Helston. The organisation's status is listed as "Active". Mullion Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MULLION GARAGE LIMITED
 
Legal Registered Office
3 DRACAENA TERRACE CHURCHTOWN
MULLION
HELSTON
CORNWALL
TR12 7BY
Other companies in TR12
 
Filing Information
Company Number 00442398
Company ID Number 00442398
Date formed 1947-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:14:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MULLION GARAGE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD VAN HORN
Company Secretary 1998-02-28
JOHN RICHARD VAN HORN
Director 1991-04-24
MARTIN HERMAN VAN HORN
Director 1991-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
IAN VAN HORN
Director 1991-04-24 2003-10-31
DAVID THOMAS VAN HORN
Director 1991-04-24 2003-01-01
GLORY VAN HORN
Company Secretary 1991-04-24 1998-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2023-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/23, WITH UPDATES
2023-04-27MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-04-25CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-09-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 10/01/2016
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 12/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 10/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 10/01/2016
2016-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 10/01/2016
2015-06-03AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09AR0107/04/15 ANNUAL RETURN FULL LIST
2015-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/15 FROM Mullion, Nr. Helston, Cornwall TR12 7DQ
2014-09-19AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0113/04/14 ANNUAL RETURN FULL LIST
2013-08-06AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0113/04/13 ANNUAL RETURN FULL LIST
2012-06-11AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0113/04/12 ANNUAL RETURN FULL LIST
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 13/04/2012
2012-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD VAN HORN / 13/04/2012
2011-07-20AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-15AR0113/04/11 FULL LIST
2010-06-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-04-23AR0114/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HERMAN VAN HORN / 14/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD VAN HORN / 14/04/2010
2009-08-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-10-14AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-04363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-15363sRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-05-03363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-05-04363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-11-17288bDIRECTOR RESIGNED
2003-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-08363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2003-01-25288bDIRECTOR RESIGNED
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-10-18395PARTICULARS OF MORTGAGE/CHARGE
2002-04-22363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-11-30AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-25363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-22363sRETURN MADE UP TO 14/04/99; CHANGE OF MEMBERS
1998-11-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-04-22363(288)SECRETARY RESIGNED
1998-04-22363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-03-09288aNEW SECRETARY APPOINTED
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-05-22363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1996-10-29AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-17363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1995-07-21AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-18363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1994-07-26AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-04-18363(287)REGISTERED OFFICE CHANGED ON 18/04/94
1994-04-18363sRETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS
1993-08-31AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
1993-04-25363sRETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS
1992-07-28AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-04-27363sRETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS
1991-09-10AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-08-01363aRETURN MADE UP TO 24/04/91; NO CHANGE OF MEMBERS
1990-11-21225(1)ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01
1990-05-15363RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS
1990-05-15AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-04-26AAFULL ACCOUNTS MADE UP TO 31/12/88
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MULLION GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULLION GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-10-18 Outstanding HSBC BANK PLC
MORTGAGE 1981-03-20 Outstanding LLOYDS BANK PLC
MORTGAGE 1981-03-20 Outstanding LLOYDS BANK PLC
DEBENTURE 1979-02-08 Outstanding LLOYDS AND SCOTTISH TRUST LIMITED
DEBENTURE 1977-09-05 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1977-09-05 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1976-08-05 Outstanding B. P. OIL LTD.
Creditors
Creditors Due Within One Year 2013-01-31 £ 52,264
Creditors Due Within One Year 2012-01-31 £ 268,507

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULLION GARAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,000
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 143,236
Cash Bank In Hand 2012-01-31 £ 265,945
Current Assets 2013-01-31 £ 161,684
Current Assets 2012-01-31 £ 650,251
Debtors 2013-01-31 £ 17,295
Debtors 2012-01-31 £ 13,283
Fixed Assets 2013-01-31 £ 920,273
Shareholder Funds 2013-01-31 £ 1,029,693
Shareholder Funds 2012-01-31 £ 382,109
Stocks Inventory 2013-01-31 £ 1,153
Stocks Inventory 2012-01-31 £ 371,023
Tangible Fixed Assets 2013-01-31 £ 920,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MULLION GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULLION GARAGE LIMITED
Trademarks
We have not found any records of MULLION GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLION GARAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MULLION GARAGE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MULLION GARAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULLION GARAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULLION GARAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TR12 7BY

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1