Company NameMolly's Mixtures Ltd
DirectorsOlivia Jane Finlay and Adele White
Company StatusActive
Company Number07963390
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Olivia Jane Finlay
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hollingswood Way
Rotherham
S66 3ZN
Director NameMrs Adele White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Flanderwell Gardens
Rotherham
S66 3YT

Contact

Websitemollysmixtures.co.uk
Email address[email protected]
Telephone01709 789449
Telephone regionRotherham

Location

Registered AddressFusion@Magna
Magna Way
Rotherham
South Yorkshire
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,395
Cash£2,508
Current Liabilities£2,988

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

21 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
24 March 2023Director's details changed for Mrs Olivia Jane Finlay on 23 March 2023 (2 pages)
24 March 2023Change of details for Mrs Olivia Jane Finlay as a person with significant control on 23 March 2023 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
9 October 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 May 2012Registered office address changed from 18a Rother Court Mangham Road Rotherham South Yorkshire S62 6DR England on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 18a Rother Court Mangham Road Rotherham South Yorkshire S62 6DR England on 15 May 2012 (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)