Company Information for MIRMAC LIMITED
UNIT 11 GEMINI TRADE PARK EUROPA BOULEVARD, WESTBROOK, WARRINGTON, WA5 7YF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MIRMAC LIMITED | |
Legal Registered Office | |
UNIT 11 GEMINI TRADE PARK EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 7YF Other companies in SK3 | |
Company Number | 04611254 | |
---|---|---|
Company ID Number | 04611254 | |
Date formed | 2002-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB803416756 |
Last Datalog update: | 2025-01-05 09:19:27 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MIRMAC COMPANY INC | California | Unknown | |
![]() |
MIRMAC CONSULTING INC | Georgia | Unknown | |
![]() |
MIRMAC CONSULTING INC | Georgia | Unknown | |
![]() |
MIRMAC CORPORATION | Georgia | Unknown | |
MIRMAC INVESTMENTS LIMITED, INC. | 25 WEST FLAGLER STREET MIAMI FL 33130 | Inactive | Company formed on the 1980-10-29 | |
MIRMAC LOGISTICS, INCORPORATED | 50 NW 15ST STREET HOMESTEAD FL 33030 | Inactive | Company formed on the 2010-08-30 | |
![]() |
MIRMAC PARTNERS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN MCCORMACK |
||
IAN JAMES MCCORMACK |
||
MICHAEL JOHN MCCORMACK |
||
ROBERT JOHN MCCORMACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OCS CORPORATE SECRETARIES LIMITED |
Nominated Secretary | ||
OCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INDIGLO GREEN LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
19/07/23 STATEMENT OF CAPITAL GBP 602 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Mr Andrew Peter Jackson | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER JACKSON | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES MCCORMACK | |
PSC07 | CESSATION OF MICHAEL JOHN MCCORMACK AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Robert John Mccormack on 2019-04-02 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 502 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/13 STATEMENT OF CAPITAL;GBP 502 | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCCORMACK / 05/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCORMACK / 05/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCCORMACK / 05/12/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JOHN MCCORMACK on 2010-12-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/10 FROM 492 Hempshaw Lane Stockport Cheshire SK2 5TL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/09 ANNUAL RETURN FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCCORMACK / 18/01/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MCCORMACK / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCCORMACK / 18/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MCCORMACK / 18/01/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 | |
RES13 | SUB DIV 27/02/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S366A DISP HOLDING AGM 06/12/02 | |
288b | SECRETARY RESIGNED | |
ELRES | S252 DISP LAYING ACC 06/12/02 | |
ELRES | S386 DISP APP AUDS 06/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 17/12/02 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT CHESHIRE SK4 2LP | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.
|
|
|
|
|
|
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 MIRMAC LIMITED
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as MIRMAC LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 11, GEMINI TRADE PARK EUROPA BOULEVARD WESTBROOK WARRINGTON WA5 5TN | 28,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |