About

Registered Number: 05742791
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Woodside Mews, Clayton Wood Close, West Park, Leeds, West Yorkshire, LS16 6QE

 

Minco Products Ltd was registered on 14 March 2006 and are based in Leeds in West Yorkshire, it's status at Companies House is "Active". There are 6 directors listed as Caussanel, Didier Jean Louis, Olson, Travis Egan, Schurr, Dana Karl, Beaumenil, Guy, Galatry, Jean-francoise Georges, Peet, Anthony Philip Malcolm for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSON, Travis Egan 22 May 2018 - 1
SCHURR, Dana Karl 12 October 2006 - 1
BEAUMENIL, Guy 14 March 2006 20 September 2011 1
GALATRY, Jean-Francoise Georges 20 September 2011 17 May 2018 1
PEET, Anthony Philip Malcolm 14 March 2006 12 October 2006 1
Secretary Name Appointed Resigned Total Appointments
CAUSSANEL, Didier Jean Louis 01 November 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
CS01 - N/A 18 March 2019
CH03 - Change of particulars for secretary 18 March 2019
CH01 - Change of particulars for director 18 March 2019
AA - Annual Accounts 14 February 2019
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 04 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 15 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 15 March 2012
AP01 - Appointment of director 24 November 2011
AP03 - Appointment of secretary 24 November 2011
AP01 - Appointment of director 28 September 2011
TM01 - Termination of appointment of director 28 September 2011
TM02 - Termination of appointment of secretary 28 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 07 April 2009
RESOLUTIONS - N/A 19 December 2008
123 - Notice of increase in nominal capital 19 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 21 June 2007
225 - Change of Accounting Reference Date 07 June 2007
363a - Annual Return 21 March 2007
288a - Notice of appointment of directors or secretaries 12 October 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.