Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINIURBAN LIMITED
Company Information for

MINIURBAN LIMITED

LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH,
Company Registration Number
02295911
Private Limited Company
Active

Company Overview

About Miniurban Ltd
MINIURBAN LIMITED was founded on 1988-09-13 and has its registered office in Newton Le Willows. The organisation's status is listed as "Active". Miniurban Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MINIURBAN LIMITED
 
Legal Registered Office
LAUREL HOUSE WOODLANDS PARK
ASHTON ROAD
NEWTON LE WILLOWS
WA12 0HH
Other companies in WA12
 
Filing Information
Company Number 02295911
Company ID Number 02295911
Date formed 1988-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 20:53:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINIURBAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINIURBAN LIMITED

Current Directors
Officer Role Date Appointed
TIM CROSTON
Company Secretary 2011-03-09
TIMOTHY JOHN CROSTON
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL RICHARD FOLLOS
Director 2008-12-09 2013-05-02
BRENDAN HYNES
Director 2008-12-09 2013-05-01
CHRISTINE MYRTLE JENKINS
Company Secretary 1990-12-31 2011-03-09
CHRISTINE MYRTLE JENKINS
Director 1990-12-31 2011-03-09
IAN RICHARD JENKINS
Director 1990-12-31 2011-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN CROSTON DJ DRINK SOLUTIONS LIMITED Director 2017-06-02 CURRENT 2006-04-20 Active
TIMOTHY JOHN CROSTON WHIRLEY DRINKWORKS UK LIMITED Director 2016-11-08 CURRENT 2011-10-21 Active
TIMOTHY JOHN CROSTON VIMTO (OUT OF HOME) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
TIMOTHY JOHN CROSTON ALEXANDER DRINK DISTRIBUTORS LIMITED Director 2013-05-01 CURRENT 2003-03-24 Active
TIMOTHY JOHN CROSTON DAYLA LIQUID PACKING LIMITED Director 2013-05-01 CURRENT 1958-04-21 Active
TIMOTHY JOHN CROSTON FESTIVAL DRINKS LIMITED Director 2013-05-01 CURRENT 1976-04-27 Active
TIMOTHY JOHN CROSTON BEN SHAWS DISPENSE DRINKS LIMITED Director 2013-05-01 CURRENT 1928-06-14 Active
TIMOTHY JOHN CROSTON BEACON DRINKS LIMITED Director 2013-05-01 CURRENT 1983-06-20 Active
TIMOTHY JOHN CROSTON BEACON HOLDINGS LIMITED Director 2013-05-01 CURRENT 2003-08-01 Active
TIMOTHY JOHN CROSTON CARIEL SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1978-01-24 Active
TIMOTHY JOHN CROSTON CABANA SOFT DRINKS LIMITED Director 2013-05-01 CURRENT 1968-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Termination of appointment of Sarah Louise Caddy on 2024-03-21
2024-03-27Appointment of Mr Richard Hugh Newman as company secretary on 2024-03-21
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-31CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-03TM02Termination of appointment of Tim Croston on 2020-03-02
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN CROSTON
2020-03-03AP03Appointment of Mr David Rattigan as company secretary on 2020-03-02
2020-03-03AP01DIRECTOR APPOINTED MR DAVID RATTIGAN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-15CH01Director's details changed for Mr Timothy John Croston on 2019-08-15
2019-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FOLLOS
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN HYNES
2013-05-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CROSTON
2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HYNES / 08/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RICHARD FOLLOS / 08/01/2013
2012-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-06AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-21AP03Appointment of Tim Croston as company secretary
2011-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE JENKINS
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JENKINS
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN JENKINS
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM C/O DAYLA LIQUID PACKING LTD OVERROSS INDUSTRIAL PARK NETHERTON ROAD ROSS ON WYE HEREFORDSHIRE HR9 7QQ
2011-01-04AR0131/12/10 FULL LIST
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-05AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD JENKINS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MYRTLE JENKINS / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN HYNES / 31/12/2009
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-17288aDIRECTOR APPOINTED BRENDA HYNES
2008-12-17288aDIRECTOR APPOINTED NIGEL RICHARD FOLLOS
2008-12-12225CURREXT FROM 30/09/2009 TO 31/12/2009
2008-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-14363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-22363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-01-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/03
2003-01-29363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2002-01-18363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-01-28363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-08SRES03EXEMPTION FROM APPOINTING AUDITORS 27/03/98
1998-02-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-01-21363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-11-07363sRETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS
1996-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1995-10-05363sRETURN MADE UP TO 13/09/95; NO CHANGE OF MEMBERS
1995-01-09AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-10-07363(287)REGISTERED OFFICE CHANGED ON 07/10/94
1994-10-07363sRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1994-05-11AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-05-05SRES03EXEMPTION FROM APPOINTING AUDITORS 29/04/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MINIURBAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINIURBAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINIURBAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of MINIURBAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINIURBAN LIMITED
Trademarks
We have not found any records of MINIURBAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINIURBAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MINIURBAN LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MINIURBAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINIURBAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINIURBAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.