Company Information for MINTYPOWER LIMITED
8 HEGARTY COURT, SNODLAND, ME6 5BW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MINTYPOWER LIMITED | |
Legal Registered Office | |
8 HEGARTY COURT SNODLAND ME6 5BW Other companies in ME5 | |
Company Number | 06587862 | |
---|---|---|
Company ID Number | 06587862 | |
Date formed | 2008-05-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/05/2016 | |
Return next due | 05/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-06-05 07:29:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES MICHAEL WILLIAM MINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
Brighton Director Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINTY HOLDINGS LTD | Director | 2017-11-20 | CURRENT | 2017-11-20 | Active | |
WOODLANDS FARM (RMC) LIMITED | Director | 2010-07-22 | CURRENT | 2004-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/17 FROM Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/15 FROM Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Michael William Minter on 2011-05-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/11 FROM 22 New Road Chatham Kent ME4 4QR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/10 FROM 93 Tunbury Avenue Walderslade Chatham Kent ME5 9FB | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL WILLIAM MINTER / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIGHTON DIRECTOR LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED | |
225 | CURREXT FROM 31/05/2009 TO 30/06/2009 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 22 NEW ROAD CHATHAM KENT ME4 4QR ENGLAND | |
288a | DIRECTOR APPOINTED JAMES MICHAEL WILLIAM MINTER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Creditors Due Within One Year | 2013-06-30 | £ 35,338 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 43,067 |
Other Creditors Due Within One Year | 2013-06-30 | £ 22,983 |
Other Creditors Due Within One Year | 2012-06-30 | £ 31,121 |
Taxation Social Security Due Within One Year | 2013-06-30 | £ 12,355 |
Taxation Social Security Due Within One Year | 2012-06-30 | £ 11,946 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINTYPOWER LIMITED
Cash Bank In Hand | 2013-06-30 | £ 59,643 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 50,143 |
Current Assets | 2013-06-30 | £ 67,174 |
Current Assets | 2012-06-30 | £ 57,596 |
Shareholder Funds | 2013-06-30 | £ 31,955 |
Shareholder Funds | 2012-06-30 | £ 14,687 |
Stocks Inventory | 2013-06-30 | £ 7,186 |
Stocks Inventory | 2012-06-30 | £ 7,187 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as MINTYPOWER LIMITED are:
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. |