-
MOUSEHOUSE GIFTS LTD - Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, Worcestershire, United Kingdom
Company Information
- Company registration number
- 08326842
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane
- Throckmorton
- Pershore
- Worcestershire
- WR10 2JH
- England Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, Worcestershire, WR10 2JH, England UK
Management
- Managing Directors
- PERKIN, Daniel
- PERKIN, Neil Edward
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-11
- Age Of Company 2012-12-11 11 years
- SIC/NACE
- 46150
Ownership
- Beneficial Owners
- -
- Regency Hampers Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MOUSE HOUSE (UK) DESIGNS LIMITED
- Filing of Accounts
- Due Date: 2023-10-31
- Last Date: 2022-05-31
- Annual Return
- Due Date: 2024-09-01
- Last Date: 2023-08-18
-
MOUSEHOUSE GIFTS LTD Company Description
- MOUSEHOUSE GIFTS LTD is a ltd registered in United Kingdom with the Company reg no 08326842. Its current trading status is "live". It was registered 2012-12-11. It was previously called MOUSE HOUSE (UK) DESIGNS LIMITED. It has declared SIC or NACE codes as "46150". It has 2 directors The latest accounts are filed up to 2020-05-31.It can be contacted at Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane .
Get MOUSEHOUSE GIFTS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Mousehouse Gifts Ltd - Unit B, (Marshalls Of Evesham Transport Site) Pershore Airfield, Long Lane, Throckmorton, Pershore, Worcestershire, United Kingdom
- 2012-12-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MOUSEHOUSE GIFTS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-28) - AA
-
change-account-reference-date-company-previous-shortened (2023-03-07) - AA01
-
confirmation-statement-with-updates (2023-08-18) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-26) - AA
-
confirmation-statement-with-updates (2022-08-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-12-19) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
confirmation-statement-with-updates (2021-08-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-18) - CS01
-
change-person-director-company-with-change-date (2020-06-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-02-27) - AA
-
confirmation-statement-with-updates (2020-06-04) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-05-16) - CH01
-
change-to-a-person-with-significant-control (2019-05-16) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-16) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-updates (2019-05-31) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-06-13) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-26) - AP01
-
termination-secretary-company-with-name-termination-date (2017-10-26) - TM02
-
termination-director-company-with-name-termination-date (2017-10-26) - TM01
-
resolution (2017-11-01) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
accounts-with-accounts-type-micro-entity (2017-11-01) - AA
-
cessation-of-a-person-with-significant-control (2017-11-02) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-04) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-02-03) - AA
-
confirmation-statement-with-updates (2017-06-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-16) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-18) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-13) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-06) - AR01
-
change-account-reference-date-company-current-extended (2014-01-15) - AA01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-12-29) - AD01
-
certificate-change-of-name-company (2013-10-09) - CERTNM
-
change-of-name-notice (2013-10-09) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-03) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-02) - AD01
-
termination-director-company-with-name (2013-02-12) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-11) - NEWINC