Company NameMixit Signs & Visual Ltd
DirectorJason Graeme Nattrass
Company StatusActive
Company Number08258712
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJason Graeme Nattrass
Date of BirthNovember 1988 (Born 35 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleSign Maker
Country of ResidenceUnited Kingdom
Correspondence Address30 Clockburnsyde Close
Felside Park Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5UT
Secretary NameChristopher Horsman
StatusCurrent
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Bowesville
Hobson Burnopfield
Newcastle Upon Tyne
NE1 6DZ

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Horsman
50.00%
Ordinary
1 at £1Jason Nattrass
50.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£6,352
Current Liabilities£19,117

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
2 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 December 2018Amended total exemption full accounts made up to 31 October 2017 (7 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 January 2018Registered office address changed from Unit 9, Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY to Tower Buildings 9 Oldgate Morpeth NE61 1PY on 9 January 2018 (1 page)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 July 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Unit 9, Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 17 July 2014 (1 page)
17 July 2014Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Unit 9, Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 17 July 2014 (1 page)
16 July 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL to Unit 9, Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 16 July 2014 (1 page)
16 July 2014Registered office address changed from The Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL to Unit 9, Douglas Court Eleventh Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JY on 16 July 2014 (1 page)
3 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(4 pages)
3 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
(4 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)