Company Information for MINTEG LIMITED
ENERMECH HOUSE, HOWES ROAD, ABERDEEN, AB16 7AG,
|
Company Registration Number
SC427179
Private Limited Company
Active |
Company Name | |
---|---|
MINTEG LIMITED | |
Legal Registered Office | |
ENERMECH HOUSE HOWES ROAD ABERDEEN AB16 7AG Other companies in AB25 | |
Company Number | SC427179 | |
---|---|---|
Company ID Number | SC427179 | |
Date formed | 2012-06-27 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2021 | |
Account next due | 31/12/2023 | |
Latest return | 27/06/2015 | |
Return next due | 25/07/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 20:53:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MINTEG PTY LTD | NSW 2022 | Active | Company formed on the 2013-10-16 | |
MINTEGG CORPORATION | 10 Northtown Way, Ste. 2808 North York Ontario M2N 7L4 | Dissolved | Company formed on the 2015-03-15 | |
MINTEGO PTY. LIMITED | VIC 3030 | Active | Company formed on the 1992-02-19 | |
Mintegral International Limited | Unknown | Company formed on the 2015-09-14 | ||
Mintegrated Media LLC | 6946 Starmount Dr Lakeland FL 33810 | Active | Company formed on the 2014-02-18 | |
MINTEGRATION LTD | 269 FARNBOROUGH ROAD FARNBOROUGH GU14 7LY | Active - Proposal to Strike off | Company formed on the 2010-10-13 | |
MINTEGRATION | Singapore | Dissolved | Company formed on the 2008-09-13 | |
Mintegrity LLC | 1762 Akron Street Aurora CO 80010-1709 | Voluntarily Dissolved | Company formed on the 2021-05-12 | |
MINTEGY CORPORATION | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JOHN BENTLEY |
||
MICHAEL ANDREW BUCHAN |
||
DOUGLAS HUNTER DUGUID |
||
COLIN RAE SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENERMECH LIMITED | Director | 2009-01-05 | CURRENT | 2008-03-01 | Active | |
EMPIRE PROPERTY INVESTMENTS (ABERDEEN) LIMITED | Director | 2008-07-22 | CURRENT | 2008-04-14 | Active | |
ADEPCO LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-12 | Dissolved 2017-05-30 | |
TOTAL RECLAIM SYSTEMS LIMITED | Director | 2013-07-15 | CURRENT | 1998-07-03 | Active | |
NORSON HOLDINGS LIMITED | Director | 2010-04-13 | CURRENT | 2007-02-22 | Active | |
NORSON GROUP LIMITED | Director | 2010-04-13 | CURRENT | 1996-07-02 | Active | |
NORSON ENGINEERING LIMITED | Director | 2010-04-13 | CURRENT | 1998-02-27 | Active | |
ENERMECH UAE LIMITED | Director | 2009-04-08 | CURRENT | 2003-02-05 | Active | |
SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED | Director | 2008-10-03 | CURRENT | 2003-02-03 | Active | |
A1 SAFETY TRAINING CONSULTANTS (1995) LTD. | Director | 2008-10-03 | CURRENT | 1995-01-18 | Active | |
ENERMECH SERVICES LIMITED | Director | 2008-10-03 | CURRENT | 1987-12-18 | Active | |
SPECIALIST TRAINING & MAINTENANCE LIMITED | Director | 2008-10-03 | CURRENT | 2003-09-16 | Active | |
ENERMECH LIMITED | Director | 2008-04-11 | CURRENT | 2008-03-01 | Active | |
TOTAL RECLAIM SYSTEMS LIMITED | Director | 2013-07-15 | CURRENT | 1998-07-03 | Active | |
NORSON HOLDINGS LIMITED | Director | 2010-04-13 | CURRENT | 2007-02-22 | Active | |
NORSON HYDRAULIC SERVICES LIMITED | Director | 2010-04-13 | CURRENT | 1989-08-16 | Active | |
NORSON GROUP LIMITED | Director | 2010-04-13 | CURRENT | 1996-07-02 | Active | |
NORSON ENGINEERING LIMITED | Director | 2010-04-13 | CURRENT | 1998-02-27 | Active | |
NORSON POWER LIMITED | Director | 2010-04-13 | CURRENT | 2006-05-05 | Active | |
ENERMECH UAE LIMITED | Director | 2009-04-08 | CURRENT | 2003-02-05 | Active | |
SPECIALIST MAINTENANCE SERVICES (HOLDINGS) LIMITED | Director | 2008-10-03 | CURRENT | 2003-02-03 | Active | |
A1 SAFETY TRAINING CONSULTANTS (1995) LTD. | Director | 2008-10-03 | CURRENT | 1995-01-18 | Active | |
ENERMECH SERVICES LIMITED | Director | 2008-10-03 | CURRENT | 1987-12-18 | Active | |
SPECIALIST TRAINING & MAINTENANCE LIMITED | Director | 2008-10-03 | CURRENT | 2003-09-16 | Active | |
ENERMECH LIMITED | Director | 2008-04-11 | CURRENT | 2008-03-01 | Active | |
BLENHEIM ECOSSE LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN IAN BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA | ||
DIRECTOR APPOINTED MR ALAN GORDON MCLEAN | ||
Director's details changed for Carl Richard Mook on 2023-08-11 | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK DOUGLAS GALLAGHER | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
RP04AP01 | Second filing of director appointment of Carl Richard Mook | |
AP01 | DIRECTOR APPOINTED CARL RICHARD MOOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSS EUAN MCHARDY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW BUCHAN | |
AP01 | DIRECTOR APPOINTED CHRISTIAN IAN BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROSS EUAN MCHARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RAE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN BENTLEY | |
AP01 | DIRECTOR APPOINTED MR PATRICK DOUGLAS GALLAGHER | |
AA01 | Current accounting period extended from 31/12/17 TO 31/12/18 | |
PSC05 | Change of details for Enermech Limited as a person with significant control on 2018-07-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/06/18 TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 166667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
SH01 | 08/06/17 STATEMENT OF CAPITAL GBP 166667.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 08/06/2017 | |
SH08 | Change of share class name or designation | |
SH01 | 08/06/17 STATEMENT OF CAPITAL GBP 40000.00 | |
RES11 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
PSC02 | Notification of Enermech Limited as a person with significant control on 2017-06-08 | |
PSC07 | CESSATION OF COLIN RAE SMITH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN BENTLEY | |
AP01 | DIRECTOR APPOINTED MICHAEL ANDREW BUCHAN | |
AP01 | DIRECTOR APPOINTED DOUGLAS HUNTER DUGUID | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/06/13 FULL LIST | |
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 | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities
|
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 MINTEG LIMITED
Called Up Share Capital | 2013-06-30 | £ 100 |
---|---|---|
Cash Bank In Hand | 2013-06-30 | £ 37,318 |
Current Assets | 2013-06-30 | £ 42,848 |
Debtors | 2013-06-30 | £ 5,530 |
Fixed Assets | 2013-06-30 | £ 689 |
Shareholder Funds | 2013-06-30 | £ 13,469 |
Tangible Fixed Assets | 2013-06-30 | £ 689 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as MINTEG 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. |