Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIRROWARE MANUFACTURING LIMITED
Company Information for

MIRROWARE MANUFACTURING LIMITED

HITEK POWER BUILDING, HAWTHORN ROAD, LITTLEHAMPTON, BN17 7LT,
Company Registration Number
00351596
Private Limited Company
Active

Company Overview

About Mirroware Manufacturing Ltd
MIRROWARE MANUFACTURING LIMITED was founded on 1939-04-05 and has its registered office in Littlehampton. The organisation's status is listed as "Active". Mirroware Manufacturing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MIRROWARE MANUFACTURING LIMITED
 
Legal Registered Office
HITEK POWER BUILDING
HAWTHORN ROAD
LITTLEHAMPTON
BN17 7LT
Other companies in DY5
 
Filing Information
Company Number 00351596
Company ID Number 00351596
Date formed 1939-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 02:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIRROWARE MANUFACTURING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIRROWARE MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
LOUISE FRANCES HODGKISS
Company Secretary 2013-04-06
JOHN CREAVIN
Director 2017-10-01
LOUISE FRANCES HODGKISS
Director 2017-10-01
PETER ROWLEY
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN MARSH
Director 2013-04-06 2017-09-30
NATHANIEL LEE MYER
Director 2014-04-01 2015-12-31
THOMAS C ROSENAST
Director 2001-06-26 2014-04-01
PHILIP LAMB
Company Secretary 1992-06-07 2013-04-06
PHILIP LAMB
Director 1992-06-07 2013-04-06
LESLIE JOHN MARSH
Director 2005-06-30 2005-07-31
HOWARD LEE LANCE
Director 1998-03-27 2001-06-26
MICHAEL RICHARD ARROWSMITH
Director 1995-06-06 1998-03-27
ANTHONY DERMOT SHANAGHER
Director 1992-06-07 1995-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CREAVIN STOURBRIDGE HOLDINGS (U.K.) LIMITED Director 2017-10-01 CURRENT 1965-04-22 Active
JOHN CREAVIN ASTEC EUROPE LIMITED Director 2017-10-01 CURRENT 1959-12-18 Active
LOUISE FRANCES HODGKISS STOURBRIDGE HOLDINGS (U.K.) LIMITED Director 2017-10-01 CURRENT 1965-04-22 Active
LOUISE FRANCES HODGKISS ASTEC EUROPE LIMITED Director 2017-10-01 CURRENT 1959-12-18 Active
PETER ROWLEY STOURBRIDGE HOLDINGS (U.K.) LIMITED Director 2016-01-01 CURRENT 1965-04-22 Active
PETER ROWLEY ASTEC EUROPE LIMITED Director 2016-01-01 CURRENT 1959-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-08DIRECTOR APPOINTED MR MARK EMBLETON
2023-09-08Appointment of Mrs Elizabeth Karpinski Vonne as company secretary on 2023-09-07
2023-09-08AP03Appointment of Mrs Elizabeth Karpinski Vonne as company secretary on 2023-09-07
2023-09-08AP01DIRECTOR APPOINTED MR MARK EMBLETON
2023-06-21APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES HODGKISS
2023-06-21Termination of appointment of Louise Frances Hodgkiss on 2023-05-31
2023-06-21CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2023-06-21TM02Termination of appointment of Louise Frances Hodgkiss on 2023-05-31
2023-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCES HODGKISS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CINDY PITRAT
2023-03-21APPOINTMENT TERMINATED, DIRECTOR CINDY PITRAT
2023-03-21DIRECTOR APPOINTED MRS ELIZABETH KARPINSKI VONNE
2023-03-21DIRECTOR APPOINTED MRS ELIZABETH KARPINSKI VONNE
2023-03-21AP01DIRECTOR APPOINTED MRS ELIZABETH KARPINSKI VONNE
2023-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CINDY PITRAT
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 4 Harbour Buildings Dudley Road Ground Floor Brierley Hill West Midlands DY5 1LN England
2022-04-29DIRECTOR APPOINTED MS CINDY PITRAT
2022-04-29APPOINTMENT TERMINATED, DIRECTOR THOMAS O. MCGIMPSEY
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O. MCGIMPSEY
2022-04-29AP01DIRECTOR APPOINTED MS CINDY PITRAT
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 4 Harbour Buildings Dudley Road Ground Floor Brierley Hill West Midlands DY5 1LN England
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CREAVIN
2019-10-31AP01DIRECTOR APPOINTED MR THOMAS O. MCGIMPSEY
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROWLEY
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR JOHN CREAVIN
2017-10-02AP01DIRECTOR APPOINTED MISS LOUISE FRANCES HODGKISS
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN MARSH
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM Barberry House Waterfront West, Dudley Road Brierley Hill DY5 1LN England
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM Unit 8 Waterfront Business Park Merry Hill Dudley West Midlands DY5 1LX
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-08AR0107/06/16 ANNUAL RETURN FULL LIST
2016-01-05AP01DIRECTOR APPOINTED MR PETER ROWLEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL LEE MYER
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-09AR0107/06/15 ANNUAL RETURN FULL LIST
2014-08-15MISCSection 519
2014-08-13AA03Auditors resignation for limited company
2014-07-22AA01Current accounting period extended from 30/09/14 TO 31/12/14
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0107/06/14 ANNUAL RETURN FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR NATHANIEL LEE MYER
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSENAST
2014-02-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-07AR0107/06/13 FULL LIST
2013-05-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB
2013-05-02AP03SECRETARY APPOINTED LOUISE FRANCES HODGKISS
2013-05-02AP01DIRECTOR APPOINTED LESLIE JOHN MARSH
2013-02-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-12AR0107/06/12 FULL LIST
2012-02-08AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-06-15AR0107/06/11 FULL LIST
2011-02-23AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-30AR0107/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS C ROSENAST / 07/06/2010
2010-02-08AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-06-25363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM ASTEC HOUSE WATERFRONT BUSINESS PARK MERRY HILL DUDLEY WEST MIDLANDS DY5 1LX
2009-02-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-14RES06REDUCE ISSUED CAPITAL 23/06/2008
2008-08-04MISCAMENDING CERTIFICATE TO REDUCE SHARE CAPITAL
2008-07-29MISCCERTIFICATE 15 - REDUCTION OF CAPITAL
2008-07-29MISCORDER OF COURT - REDUCTION OF SHARE CAPITAL
2008-06-23363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2007-12-12AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-12363sRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-04363sRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-12-14288bDIRECTOR RESIGNED
2005-07-2988(2)RAD 01/07/05--------- £ SI 24472334@1=24472334 £ IC 5000/24477334
2005-07-14288aNEW DIRECTOR APPOINTED
2005-07-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-14123£ NC 5000/25000000 04/07/05
2005-07-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-14RES04NC INC ALREADY ADJUSTED 04/07/05
2005-07-07AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-20363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2004-06-25363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-06-27363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-05-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-01AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-06-17AUDAUDITOR'S RESIGNATION
2001-11-04288bDIRECTOR RESIGNED
2001-08-21288aNEW DIRECTOR APPOINTED
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-14363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-02-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27225ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99
1999-09-21363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28AUDAUDITOR'S RESIGNATION
1998-07-28MISCAPPOINT AUDITORS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MIRROWARE MANUFACTURING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIRROWARE MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-02-04 Outstanding INVESTMENTS IN INDUSTRY PLC
GUARANTEE & DEBENTURE 1983-04-05 Satisfied BARCLAYS BANK PLC
DEED 1983-04-05 Satisfied FFI (UK FINANCE) PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIRROWARE MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of MIRROWARE MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIRROWARE MANUFACTURING LIMITED
Trademarks
We have not found any records of MIRROWARE MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIRROWARE MANUFACTURING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MIRROWARE MANUFACTURING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MIRROWARE MANUFACTURING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIRROWARE MANUFACTURING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIRROWARE MANUFACTURING LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.