Background WavePink WaveYellow Wave

P & A MITCHELL LIMITED (04379681)

P & A MITCHELL LIMITED (04379681) is an active UK company. incorporated on 22 February 2002. with registered office in Truro. The company operates in the Construction sector, engaged in construction of domestic buildings. P & A MITCHELL LIMITED has been registered for 24 years. Current directors include MITCHELL, Ann, MITCHELL, Paul Frederick.

Company Number
04379681
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MITCHELL, Ann, MITCHELL, Paul Frederick
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & A MITCHELL LIMITED

P & A MITCHELL LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. P & A MITCHELL LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04379681

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

Council Offices, College Road Camelford Cornwall PL32 9TJ
From: 22 February 2002To: 12 March 2012
Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Feb 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MITCHELL, Ann

Active
Tregolls Road, TruroTR1 2NA
Secretary
Appointed 22 Feb 2002

MITCHELL, Ann

Active
Tregolls Road, TruroTR1 2NA
Born December 1965
Director
Appointed 22 Feb 2002

MITCHELL, Paul Frederick

Active
Tregolls Road, TruroTR1 2NA
Born June 1964
Director
Appointed 22 Feb 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 22 Feb 2002

Persons with significant control

2

Ann Mitchell

Active
Tregolls Road, TruroTR1 2NA
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Paul Frederick Mitchell

Active
Tregolls Road, TruroTR1 2NA
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 December 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Legacy
2 April 2002
88(2)R88(2)R
Legacy
2 April 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation