MITCHELL TECHNICAL SERVICES LTD

  • Company statusliquidation
  • Company No10350100
  • Age8 years 11 months Incorporated 27 August 2016
  • Officers1

Address

Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

MITCHELL TECHNICAL SERVICES LTD is an liquidation company incorporated on 27 August 2016 and based in Birmingham. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    36000 Water collection, treatment and supply

  • Accounts

    Available to 31 January 2023. Next accounts due by 31 October 2023

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Removal Of Liquidator By Court

1 Month Ago on 12 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 10 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 02 Jan 2024

Confirmation Statement With Updates

2 Years Ago on 03 Apr 2023

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 04 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 03 Nov 2022

Resolution

2 Years Ago on 03 Nov 2022

Liquidation Voluntary Statement Of Affairs

2 Years Ago on 03 Nov 2022

Accounts With Accounts Type Micro Entity

2 Years Ago on 05 Aug 2022

Confirmation Statement With Updates

3 Years Ago on 17 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Notification Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Cessation Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Notification Of A Person With Significant Control

3 Years Ago on 14 Mar 2022

Accounts With Accounts Type Micro Entity

3 Years Ago on 29 Oct 2021

Confirmation Statement With Updates

3 Years Ago on 09 Sep 2021

Confirmation Statement With No Updates

3 Years Ago on 09 Sep 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 30 Oct 2020

Confirmation Statement With No Updates

4 Years Ago on 09 Oct 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 31 Oct 2019

Confirmation Statement With No Updates

5 Years Ago on 27 Aug 2019

Termination Director Company With Name Termination Date

6 Years Ago on 12 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Dec 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 05 Dec 2018

Cessation Of A Person With Significant Control

6 Years Ago on 05 Dec 2018

People

Officers1

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
PALMER, Nigel Rogerdirector Nov 195601 Dec 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Sarah Palmer Aug 194609 Sept 2021
Mrs Yvonne Joy Palmer Mar 195909 Sept 2021
Mr Nigel Roger Palmer Nov 195601 Dec 2018
Mr Jonathon Peter Antal Galpin Feb 196527 Aug 2016
Mr Andrew Robert Carter Oct 196527 Aug 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.