About

Registered Number: 03061730
Date of Incorporation: 26/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Unit E1 - E2, Brandon Court Progress Way, Coventry, Warwickshire, CV3 2TE

 

Based in Coventry, Minitab Ltd was established in 1995, it's status is listed as "Active". We don't know the number of employees at Minitab Ltd. The current directors of this company are listed as Standbridge, Sharen, Hershbine, John Todd, Pincus, Steven Bruce, Standbridge, Sharen, Vesnesky, William James, Stephenson, James F_____, Falkenbach, Kenneth, Pincus, Steven Bruce, Rauff, Yvette, Ryan, Barbara, Dr, Snellgrove, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERSHBINE, John Todd 13 June 2017 - 1
PINCUS, Steven Bruce 16 July 2018 - 1
STANDBRIDGE, Sharen 13 June 2017 - 1
VESNESKY, William James 16 April 2013 - 1
FALKENBACH, Kenneth 26 May 1995 19 February 2000 1
PINCUS, Steven Bruce 16 April 2013 13 June 2017 1
RAUFF, Yvette 01 August 2001 13 June 2017 1
RYAN, Barbara, Dr 26 May 1995 13 June 2017 1
SNELLGROVE, Charles 13 June 2017 10 July 2018 1
Secretary Name Appointed Resigned Total Appointments
STANDBRIDGE, Sharen 01 August 2001 - 1
STEPHENSON, James F_____ 26 May 1995 01 August 2001 1

Filing History

Document Type Date
PSC01 - N/A 01 July 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
CH01 - Change of particulars for director 22 June 2020
PSC04 - N/A 22 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 18 March 2020
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 20 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 17 July 2018
CH01 - Change of particulars for director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
PSC09 - N/A 21 June 2018
CS01 - N/A 08 June 2018
PSC01 - N/A 25 April 2018
CH01 - Change of particulars for director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
AP01 - Appointment of director 29 March 2018
CH03 - Change of particulars for secretary 29 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 11 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 19 June 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 28 May 2012
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 07 June 2011
AA - Annual Accounts 17 May 2011
AA - Annual Accounts 01 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2010
AR01 - Annual Return 01 June 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 23 September 2008
287 - Change in situation or address of Registered Office 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 01 June 2007
AUD - Auditor's letter of resignation 08 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 03 October 2002
AUD - Auditor's letter of resignation 25 July 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 28 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
123 - Notice of increase in nominal capital 10 July 1998
RESOLUTIONS - N/A 01 July 1998
RESOLUTIONS - N/A 01 July 1998
363s - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
363s - Annual Return 09 July 1997
AA - Annual Accounts 12 May 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 21 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1995
287 - Change in situation or address of Registered Office 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
288 - N/A 10 July 1995
NEWINC - New incorporation documents 26 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.