Company NameMirvsys Limited
DirectorsJulie Ann Irving and Mark Stewart Irving
Company StatusActive
Company Number06055577
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMrs Julie Ann Irving
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr Mark Stewart Irving
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleSignalling Engineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Secretary NameMr Mark Stewart Irving
NationalityBritish
StatusCurrent
Appointed17 January 2007(same day as company formation)
RoleSignalling Engineer
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.mirvsys.co.uk
Telephone01273 782348
Telephone regionBrighton

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Julie Ann Irving
50.00%
Ordinary
50 at £1Mark Stewart Irving
50.00%
Ordinary

Financials

Year2014
Net Worth£24,174
Cash£10,506
Current Liabilities£34,010

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
21 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
8 January 2021Confirmation statement made on 4 January 2021 with updates (4 pages)
9 June 2020Director's details changed for Mr Mark Stewart Irving on 1 June 2020 (2 pages)
9 June 2020Change of details for Mr Mark Stewart Irving as a person with significant control on 1 June 2020 (2 pages)
9 June 2020Secretary's details changed for Mr Mark Stewart Irving on 1 June 2020 (1 page)
1 April 2020Secretary's details changed for Mr Mark Stewart Irving on 20 March 2020 (1 page)
1 April 2020Director's details changed for Mr Mark Stewart Irving on 20 March 2020 (2 pages)
12 March 2020Director's details changed for Mrs Julie Ann Irving on 27 February 2020 (2 pages)
11 March 2020Change of details for Mrs Julie Ann Irving as a person with significant control on 27 February 2020 (2 pages)
11 March 2020Secretary's details changed for Mr Mark Stewart Irving on 27 February 2020 (1 page)
11 March 2020Change of details for Mr Mark Stewart Irving as a person with significant control on 27 February 2020 (2 pages)
11 March 2020Director's details changed for Mrs Julie Ann Irving on 27 February 2020 (2 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
17 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 102
(3 pages)
17 December 2016Statement of capital following an allotment of shares on 24 November 2016
  • GBP 102
(3 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(5 pages)
19 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Julie Ann Irving on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Stewart Irving on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Julie Ann Irving on 17 January 2010 (2 pages)
19 January 2010Director's details changed for Mark Stewart Irving on 17 January 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 February 2008Return made up to 17/01/08; full list of members (2 pages)
4 February 2008Return made up to 17/01/08; full list of members (2 pages)
22 June 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
22 June 2007Accounting reference date extended from 31/01/08 to 28/02/08 (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
16 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007Registered office changed on 16/02/07 from: 1ST floor office 8/10 stamford hill london N16 6XZ (1 page)
16 February 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
17 January 2007Incorporation (14 pages)
17 January 2007Incorporation (14 pages)