Company Information for MINTTULIP LIMITED
Staines One, Station Approach, Staines-Upon-Thames, TW18 4LY,
|
Company Registration Number
07666143
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
MINTTULIP LIMITED | ||
Legal Registered Office | ||
Staines One Station Approach Staines-Upon-Thames TW18 4LY Other companies in SL9 | ||
Previous Names | ||
|
Company Number | 07666143 | |
---|---|---|
Company ID Number | 07666143 | |
Date formed | 2011-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-03-22 04:03:51 |
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 |
---|---|---|
DAVID BRUCE |
||
JACQUES FRANCOIS MOTTARD |
||
PHILIP NEIL NORGATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN ROBERT KING |
Director | ||
STUART RICHARD LOWE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VENTURE INFORMATION MANAGEMENT LIMITED | Director | 2017-10-20 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
INFINITY RESOURCES INTERNATIONAL LIMITED | Director | 2016-02-26 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SWORD IT SOLUTIONS LIMITED | Director | 2015-12-01 | CURRENT | 1996-02-28 | Active | |
SWORD CHARTERIS LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-27 | Active | |
ABERDEEN APPOINTMENTS AGENCY LIMITED | Director | 2015-01-13 | CURRENT | 2001-01-11 | Active | |
AAA GROUP LIMITED | Director | 2015-01-13 | CURRENT | 2007-03-21 | Active | |
CARNDEE LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2017-01-10 | |
SWORD TECHNOLOGY SOLUTIONS LIMITED | Director | 2011-01-13 | CURRENT | 2011-01-13 | Active | |
SWORD GENERAL PARTNER LIMITED | Director | 2009-05-11 | CURRENT | 2009-05-08 | Active - Proposal to Strike off | |
APAK GROUP LIMITED | Director | 2007-07-25 | CURRENT | 1979-09-27 | Active | |
SWORD SOFT LIMITED | Director | 2007-04-13 | CURRENT | 2007-02-22 | Active | |
SWORD GLOBAL LIMITED | Director | 2004-05-14 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
INSURANCE TECHNOLOGY SOLUTIONS LIMITED | Director | 2001-03-30 | CURRENT | 1996-07-08 | Dissolved 2013-12-24 | |
VENTURE INFORMATION MANAGEMENT LIMITED | Director | 2017-10-19 | CURRENT | 1990-06-25 | Active - Proposal to Strike off | |
INFINITY RESOURCES INTERNATIONAL LIMITED | Director | 2016-02-26 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SWORD IT SOLUTIONS LIMITED | Director | 2015-12-01 | CURRENT | 1996-02-28 | Active | |
SWORD CHARTERIS LIMITED | Director | 2015-12-01 | CURRENT | 2014-03-27 | Active | |
ABERDEEN APPOINTMENTS AGENCY LIMITED | Director | 2015-12-01 | CURRENT | 2001-01-11 | Active | |
AAA GROUP LIMITED | Director | 2015-12-01 | CURRENT | 2007-03-21 | Active | |
PIAZ LIMITED | Director | 2012-10-02 | CURRENT | 2012-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/22 FROM 1000 Great West Road Brentford Middlesex TW8 9DW | |
Withdrawal of a person with significant control statement on 2022-06-20 | ||
Notification of Sword Charteris Limited as a person with significant control on 2022-06-20 | ||
CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES | |
PSC02 | Notification of Sword Charteris Limited as a person with significant control on 2022-06-20 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-06-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES | |
PSC07 | CESSATION OF STUART RICHARD LOWE AS A PSC | |
PSC07 | CESSATION OF ADRIAN ROBERT KING AS A PSC | |
LATEST SOC | 11/10/17 STATEMENT OF CAPITAL;GBP 238.2 | |
SH01 | 15/09/17 STATEMENT OF CAPITAL GBP 238.20 | |
AP01 | DIRECTOR APPOINTED MR DAVID BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN ROBERT KING | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL | |
AP01 | DIRECTOR APPOINTED JACQUES FRANCOISE MOTTARD | |
AP01 | DIRECTOR APPOINTED MR PHILIP NEIL NORGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RICHARD LOWE | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ROBERT KING | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART RICHARD LOWE | |
CH01 | Director's details changed for Mr Adrian Robert King on 2017-05-25 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 04/12/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04AR01 | Second filing of the annual return made up to 2016-06-10 | |
ANNOTATION | Clarification | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 232.8 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 232.8 | |
SH01 | 29/07/15 STATEMENT OF CAPITAL GBP 232.80 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 29/07/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 29/07/2015 | |
SH01 | 29/07/15 STATEMENT OF CAPITAL GBP 232.80 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 29/07/15 | |
RES01 | 29/07/2015 | |
AR01 | 10/06/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 10/06/14 FULL LIST | |
AR01 | 10/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR STUART RICHARD LOWE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
RES15 | CHANGE OF NAME 04/10/2011 | |
CERTNM | COMPANY NAME CHANGED MINT TULIP LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURRSHO FROM 30/06/2012 TO 31/12/2011 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 MINTTULIP LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MINTTULIP 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. |