MIRIC ENGINEERING (HOLDINGS) LIMITED

3 COACH HOUSE YARD, HAMPSTEAD HIGH STREET, LONDON  NW3 1QF
  • Active
  • Private Limited Company
  • Company No. 08784995
  • Last Updated: 01 Mar 2024

Company Profile

MIRIC ENGINEERING (HOLDINGS) LIMITED was incorporated on Thursday, November 21, 2013 as a Private Limited Company with registered address in LONDON. MIRIC ENGINEERING (HOLDINGS) LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 11 years 3 months and 3 days.

Name MIRIC ENGINEERING (HOLDINGS) LIMITED
Company number 08784995
Company type Private Limited Company
Incorporation date 21 Nov 2013
Status Active
Industry (SIC 2007)

Address

Registered Address 3 COACH HOUSE YARD
HAMPSTEAD HIGH STREET
LONDON
NW3 1QF
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr David Michael Carr Nationality: American Dates: Thursday, April 27, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Brennan Industries Of Europe Limited Rutland House, 148 Edmund Street, B3 2JR Dates: Friday, July 5, 2019 - Thursday, April 27, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jane Yates Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 5, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
David Michael Yates Nationality: British Dates: Wednesday, April 6, 2016 - Friday, July 5, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-147 days left)
Latest accounts 31 December 2022
Next confirmation statement due 19 December 2016
Last confirmation statement dated 21 November 2015

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
MIRIC ENGINEERING (HOLDINGS) LIMITED 21 Nov 2013