Company NameMirage Glass Design Limited
DirectorsRodger Holmes and Tina Barbara Holmes
Company StatusActive
Company Number04288410
CategoryPrivate Limited Company
Incorporation Date17 September 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Rodger Holmes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Secretary NameTina Barbara Holmes
NationalityBritish
StatusCurrent
Appointed17 September 2001(same day as company formation)
RoleSecretary
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameMrs Tina Barbara Holmes
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address162-164 High Street
Rayleigh
Essex
SS6 7BS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed17 September 2001(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Rodger Holmes
50.00%
Ordinary
1 at £1Tina Barbara Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£1,639
Cash£23,296
Current Liabilities£55,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
27 April 2016Appointment of Mrs Tina Barbara Holmes as a director on 27 April 2016 (2 pages)
26 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
(3 pages)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Registered office address changed from 54 Medway Crescent Leigh-on-Sea Essex SS9 2UY to 15 Ormonde Gardens Leigh on Sea Essex on 27 May 2015 (1 page)
20 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 2
(3 pages)
20 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 October 2013Director's details changed for Rodger Holmes on 1 September 2013 (2 pages)
13 October 2013Secretary's details changed for Tina Barbara Holmes on 1 September 2013 (1 page)
13 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 2
(3 pages)
13 October 2013Secretary's details changed for Tina Barbara Holmes on 1 September 2013 (1 page)
13 October 2013Director's details changed for Rodger Holmes on 1 September 2013 (2 pages)
15 June 2013Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 15 June 2013 (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 November 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2008Return made up to 17/09/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Return made up to 17/09/07; full list of members (2 pages)
21 September 2007Registered office changed on 21/09/07 from: 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 October 2006Return made up to 17/09/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 17/09/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Return made up to 17/09/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 September 2003Return made up to 17/09/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 October 2002Return made up to 17/09/02; full list of members (6 pages)
18 July 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
21 September 2001Secretary resigned (1 page)
21 September 2001Director resigned (1 page)
17 September 2001Incorporation (13 pages)