ABOUT MITCHELL MOULD SERVICE LIMITED
Mitchell Mould Service Limited based in Halifax West Yorkshire is committed to the modification, repair and refurbishment of injection mould tools up to 15 tonnes.
Comprehensive CAD CAM facilities enable Mitchell Mould Service Limited to undertake extensive and complex design changes to customers’ mould tools and fine tuning of imported moulds.
Mitchell Mould Service Limited offers an instant response to tool breakdown, particularly the provision of toolmakers at the customers site, therefore enabling important downtime to be minimised. Due to the unique flexibility the Company has a reputation for quickly undertaking major repairs and refurbishment.
Mitchell Mould Service Limited
KEY FINANCE
Year
2016
Assets
£255.83k
▲ £27.03k (11.81 %)
Cash
£5.33k
▲ £0.17k (3.26 %)
Liabilities
£318.58k
▼ £-1.34k (-0.42 %)
Net Worth
£-62.75k
▼ £28.37k (-31.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Calderdale
- Company name
- MITCHELL MOULD SERVICE LIMITED
- Company number
- 04130984
- VAT
- GB764265317
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
27 Dec 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- mitchellmouldservice.co.uk
- Phones
-
01422 205 224
- Registered Address
- UNITS 3-4 BROW MILLS INDUSTRIAL ESTATE,
HIPPERHOLME,
HALIFAX,
WEST YORKSHIRE,
HX3 8DD
ECONOMIC ACTIVITIES
- 32990
- Other manufacturing n.e.c.
LAST EVENTS
- 22 Dec 2016
- Confirmation statement made on 1 August 2016 with updates
- 16 May 2016
- Total exemption small company accounts made up to 30 November 2015
- 07 Jan 2016
- Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
GBP 40,000
CHARGES
-
7 March 2008
- Status
- Outstanding
- Delivered
- 11 March 2008
-
Persons entitled
- Close Invoice Finance Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
11 January 2001
- Status
- Satisfied
on 26 October 2012
- Delivered
- 13 January 2001
-
Persons entitled
- Euro Sales Finance PLC
- Description
- Fixed charge over all book and other debts present and…
See Also
Last update 2018
MITCHELL MOULD SERVICE LIMITED DIRECTORS
John Hinson
Acting
- Appointed
- 10 January 2001
- Role
- Secretary
- Address
- Holme Lodge, 237 Wakefield Road, Lighcliffe, Halifax, West Yorkshire, United Kingdom, HX3 8TZ
- Name
- HINSON, John
John Hinson
Acting
PSC
- Appointed
- 10 January 2001
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 92
- Nationality
- British
- Address
- Holme Lodge, 237 Wakefield Road, Lighcliffe, Halifax, West Yorkshire, United Kingdom, HX3 8TZ
- Name
- HINSON, John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
John Peter Hinson
Acting
- Appointed
- 10 January 2001
- Occupation
- Toolmaker
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 36 Victoria Chase, Bailiff Bridge, Brighouse, West Yorkshire, HD6 4DE
- Country Of Residence
- United Kingdom
- Name
- HINSON, John Peter
Stuart Leslie Jackson
Resigned
- Appointed
- 03 January 2001
- Resigned
- 10 January 2001
- Role
- Secretary
- Address
- 29 Warren Park, Brighouse, West Yorkshire, HD6 2RR
- Name
- JACKSON, Stuart Leslie
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
- Appointed
- 27 December 2000
- Resigned
- 27 December 2000
- Role
- Nominee Secretary
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY SECRETARIES LIMITED
Neil Graham Mellor
Resigned
- Appointed
- 03 January 2001
- Resigned
- 10 January 2001
- Occupation
- Salesman
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- 47 Lairgate, Beverley, East Yorkshire, HU17 8ET
- Name
- MELLOR, Neil Graham
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
- Appointed
- 27 December 2000
- Resigned
- 27 December 2000
- Role
- Nominee Director
- Address
- 12 York Place, Leeds, West Yorkshire, LS1 2DS
- Name
- YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.