D.R. Mitchell Ltd.

DataGardener
live
Micro

D.r. Mitchell Ltd.

ni024926Private Limited With Share Capital

416A Upper Road, Carrickfergus, BT388PW
Incorporated

16/10/1990

Company Age

35 years

Directors

3

Employees

4

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

D.r. Mitchell Ltd. (ni024926) is a private limited with share capital incorporated on 16/10/1990 (35 years old) and registered in carrickfergus, BT388PW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 16/10/1990
BT388PW
4 employees

Financial Overview

Total Assets

£16.92M

Liabilities

£3.11M

Net Assets

£13.81M

Cash

£15.18M

Key Metrics

4

Employees

3

Directors

3

Shareholders

Board of Directors

3

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2022
Resolution
Category:Resolution
Date:03-12-2021
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:02-12-2021
Resolution
Category:Resolution
Date:02-12-2021
Capital Name Of Class Of Shares
Category:Capital
Date:02-12-2021
Memorandum Articles
Category:Incorporation
Date:02-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:23-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2010
Resolution
Category:Resolution
Date:14-05-2009
Resolution
Category:Resolution
Date:14-05-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-05-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:08-05-2009
Legacy
Category:Annual Return
Date:23-04-2009
Legacy
Category:Accounts
Date:02-02-2009
Legacy
Category:Annual Return
Date:18-04-2008
Legacy
Category:Accounts
Date:11-02-2008
Legacy
Category:Annual Return
Date:08-05-2007
Legacy
Category:Accounts
Date:02-02-2007
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Accounts
Date:06-03-2006
Legacy
Category:Accounts
Date:09-02-2005
Legacy
Category:Annual Return
Date:03-07-2004
Legacy
Category:Accounts
Date:17-02-2004
Legacy
Category:Annual Return
Date:27-05-2003
Legacy
Category:Accounts
Date:06-02-2003
Legacy
Category:Annual Return
Date:11-05-2002
Legacy
Category:Accounts
Date:17-02-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-08-2001
Legacy
Category:Mortgage
Date:24-05-2001
Legacy
Category:Mortgage
Date:24-05-2001
Legacy
Category:Annual Return
Date:16-05-2001
Legacy
Category:Accounts
Date:11-02-2001
Legacy
Category:Annual Return
Date:02-06-2000
Legacy
Category:Accounts
Date:01-03-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-02-2000
Legacy
Category:Annual Return
Date:12-04-1999
Legacy
Category:Officers
Date:12-04-1999
Legacy
Category:Accounts
Date:02-03-1999
Legacy
Category:Accounts
Date:29-01-1999
Legacy
Category:Annual Return
Date:03-06-1998
Legacy
Category:Accounts
Date:04-03-1998
Legacy
Category:Accounts
Date:09-02-1998
Legacy
Category:Annual Return
Date:22-04-1997
Legacy
Category:Accounts
Date:12-02-1997
Legacy
Category:Auditors
Date:17-01-1997
Legacy
Category:Annual Return
Date:20-05-1996
Legacy
Category:Accounts
Date:12-02-1996
Legacy
Category:Annual Return
Date:28-04-1995
Legacy
Category:Accounts
Date:24-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Legacy
Category:Annual Return
Date:04-05-1994
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-04-1994
Legacy
Category:Accounts
Date:28-10-1993
Legacy
Category:Annual Return
Date:27-05-1993

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date05/01/2027
Filing Date05/01/2026
Latest Accounts05/04/2025

Trading Addresses

18 Albert Road, Carrickfergus, Co Antrim, BT388AB
416A Upper Road, Carrickfergus, BT388PWRegistered
18 Albert Road, Carrickfergus, Co Antrim, BT388AB
416A Upper Road, Carrickfergus, BT388PWRegistered

Contact

02893367578
info@drmitchellltd.co.uk
drmitchellltd.co.uk
416A Upper Road, Carrickfergus, BT388PW