About

Registered Number: 01139205
Date of Incorporation: 12/10/1973 (50 years and 6 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Minden Ltd was founded on 12 October 1973 and has its registered office in Leicester, Leicestershire, it's status is listed as "Active". The business does not have any directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 15 June 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 June 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 02 October 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 June 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 17 June 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 16 June 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 11 July 2007
287 - Change in situation or address of Registered Office 29 December 2006
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 27 November 2006
363s - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 22 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2002
363s - Annual Return 12 July 2002
395 - Particulars of a mortgage or charge 20 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 16 July 2001
395 - Particulars of a mortgage or charge 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2000
AA - Annual Accounts 30 November 2000
363s - Annual Return 12 July 2000
AA - Annual Accounts 15 February 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 1999
363s - Annual Return 07 July 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 09 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 17 June 1997
AA - Annual Accounts 04 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1996
363s - Annual Return 18 July 1996
288 - N/A 05 December 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 12 July 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 15 July 1994
395 - Particulars of a mortgage or charge 01 December 1993
363s - Annual Return 21 July 1993
288 - N/A 21 July 1993
AA - Annual Accounts 21 July 1993
288 - N/A 23 March 1993
288 - N/A 23 March 1993
288 - N/A 11 February 1993
287 - Change in situation or address of Registered Office 28 October 1992
AA - Annual Accounts 26 August 1992
363s - Annual Return 03 July 1992
RESOLUTIONS - N/A 05 February 1992
395 - Particulars of a mortgage or charge 29 January 1992
395 - Particulars of a mortgage or charge 27 January 1992
288 - N/A 23 January 1992
AA - Annual Accounts 03 September 1991
363b - Annual Return 02 July 1991
395 - Particulars of a mortgage or charge 11 March 1991
AA - Annual Accounts 20 July 1990
363 - Annual Return 20 July 1990
288 - N/A 11 January 1990
288 - N/A 01 December 1989
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
AA - Annual Accounts 13 July 1988
363 - Annual Return 13 July 1988
AA - Annual Accounts 05 October 1987
363 - Annual Return 05 October 1987
288 - N/A 17 July 1987
287 - Change in situation or address of Registered Office 27 August 1986
AA - Annual Accounts 26 August 1986
363 - Annual Return 26 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1986
288 - N/A 15 August 1986
288 - N/A 08 August 1986
AA - Annual Accounts 09 January 1986
AA - Annual Accounts 19 February 1985
AA - Annual Accounts 13 December 1983
AA - Annual Accounts 12 November 1982
CERTNM - Change of name certificate 19 March 1982
AA - Annual Accounts 29 October 1981
AA - Annual Accounts 24 June 1980
AA - Annual Accounts 12 February 1980
AA - Annual Accounts 31 January 1979
AA - Annual Accounts 07 November 1977
AA - Annual Accounts 03 November 1976

Mortgages & Charges

Description Date Status Charge by
Charge on vehicle stocks as defined in schedules 17 December 2001 Fully Satisfied

N/A

Debenture 11 January 2001 Fully Satisfied

N/A

Charge 17 November 1993 Fully Satisfied

N/A

Group cross guarantee indemnity and debenture 21 January 1992 Fully Satisfied

N/A

Group cross guarantee indemnity and debenture 21 January 1992 Fully Satisfied

N/A

Debenture 08 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.