Company NameMitha Enterprise Ltd
DirectorsAyub Mitha and Abdullah Mitha
Company StatusActive
Company Number10976682
CategoryPrivate Limited Company
Incorporation Date22 September 2017(6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ayub Mitha
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 1812 Building
Wheatley Park
Mirfield
WF14 8HE
Director NameMr Abdullah Mitha
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1812 Building
Wheatley Park
Mirfield
WF14 8HE
Secretary NameRashida Mitha
StatusCurrent
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3 1812 Building
Wheatley Park
Mirfield
WF14 8HE
Director NameMr Abdullah Mitha
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Bradford Road
Dewsbury
West Yorkshire
WF13 2DU

Location

Registered AddressSuite 3 1812 Building
Wheatley Park
Mirfield
WF14 8HE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

20 January 2022Delivered on: 1 February 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge relating to land on the south side of hagg lane, mirfield and hopton mills, woodbottom, mirfield WF14 8HE.
Outstanding
20 January 2022Delivered on: 1 February 2022
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Outstanding
19 January 2018Delivered on: 23 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as wheatley park mill,. Mirfield, west yorkshire, WF14 8HE and registered. At the land registry under title numbers WYK394277AND WYK893243.
Outstanding
15 December 2017Delivered on: 16 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 January 2024Registration of charge 109766820006, created on 19 January 2024 (16 pages)
15 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
28 September 2023Registration of charge 109766820005, created on 27 September 2023 (15 pages)
28 September 2023Satisfaction of charge 109766820004 in full (1 page)
8 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 February 2022Satisfaction of charge 109766820002 in full (1 page)
1 February 2022Registration of charge 109766820004, created on 20 January 2022 (29 pages)
1 February 2022Registration of charge 109766820003, created on 20 January 2022 (35 pages)
31 January 2022Satisfaction of charge 109766820001 in full (1 page)
6 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
24 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 October 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
14 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 September 2018Cessation of Abdullah Mitha as a person with significant control on 1 December 2017 (1 page)
21 September 2018Cessation of Rashida Mitha as a person with significant control on 1 December 2017 (1 page)
21 September 2018Cessation of Ayub Mitha as a person with significant control on 1 December 2017 (1 page)
21 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
21 September 2018Notification of Mitha Partnerships Ltd as a person with significant control on 1 December 2017 (2 pages)
9 August 2018Change of share class name or designation (2 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
25 January 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
23 January 2018Registration of charge 109766820002, created on 19 January 2018 (39 pages)
19 January 2018Registered office address changed from 62 Bradford Road Dewsbury West Yorkshire WF13 2DU United Kingdom to Suite 3 1812 Building Wheatley Park Mirfield WF14 8HE on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 62 Bradford Road Dewsbury West Yorkshire WF13 2DU United Kingdom to Suite 3 1812 Building Wheatley Park Mirfield WF14 8HE on 19 January 2018 (1 page)
16 December 2017Registration of charge 109766820001, created on 15 December 2017 (43 pages)
16 December 2017Registration of charge 109766820001, created on 15 December 2017 (43 pages)
22 September 2017Appointment of Mr Abdullah Mitha as a director on 22 September 2017 (2 pages)
22 September 2017Termination of appointment of Abdul Mitha as a director on 22 September 2017 (1 page)
22 September 2017Termination of appointment of Abdul Mitha as a director on 22 September 2017 (1 page)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 300
(27 pages)
22 September 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-22
  • GBP 300
(27 pages)
22 September 2017Appointment of Mr Abdullah Mitha as a director on 22 September 2017 (2 pages)
22 September 2017Change of details for Abdul Mitha as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Change of details for Abdul Mitha as a person with significant control on 22 September 2017 (2 pages)