About

Registered Number: 01800799
Date of Incorporation: 16/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Gatwick Metro Centre, Balcombe Road, Horley, Surrey, RH6 9GA

 

Having been setup in 1984, Mindex Ltd has its registered office in Horley, Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are no directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 08 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 19 December 2011
CH03 - Change of particulars for secretary 19 December 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 23 December 2009
TM02 - Termination of appointment of secretary 02 November 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 06 August 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 09 February 2006
363a - Annual Return 09 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 08 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 02 December 2003
RESOLUTIONS - N/A 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2003
363s - Annual Return 07 January 2003
RESOLUTIONS - N/A 03 January 2003
RESOLUTIONS - N/A 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 January 2003
AA - Annual Accounts 30 October 2002
395 - Particulars of a mortgage or charge 01 February 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 28 November 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 04 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 1999
363s - Annual Return 10 December 1998
AA - Annual Accounts 03 December 1998
RESOLUTIONS - N/A 17 September 1998
RESOLUTIONS - N/A 17 September 1998
MISC - Miscellaneous document 17 September 1998
169 - Return by a company purchasing its own shares 17 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1998
363s - Annual Return 11 January 1998
AUD - Auditor's letter of resignation 19 December 1997
AA - Annual Accounts 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 11 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
363s - Annual Return 05 January 1996
RESOLUTIONS - N/A 28 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 1995
AA - Annual Accounts 06 December 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 30 November 1994
395 - Particulars of a mortgage or charge 25 August 1994
363s - Annual Return 12 January 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 17 October 1992
363s - Annual Return 09 March 1992
AA - Annual Accounts 26 November 1991
AA - Annual Accounts 01 March 1991
363a - Annual Return 01 March 1991
AA - Annual Accounts 26 July 1990
363 - Annual Return 12 April 1990
395 - Particulars of a mortgage or charge 28 March 1990
287 - Change in situation or address of Registered Office 27 November 1989
395 - Particulars of a mortgage or charge 02 November 1989
287 - Change in situation or address of Registered Office 09 May 1989
363 - Annual Return 13 February 1989
AA - Annual Accounts 27 January 1989
288 - N/A 06 October 1988
AA - Annual Accounts 08 June 1988
PUC 5 - N/A 03 February 1988
287 - Change in situation or address of Registered Office 20 January 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 05 September 1987
363 - Annual Return 14 August 1987
363 - Annual Return 14 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 August 1987
CERTNM - Change of name certificate 19 July 1984
NEWINC - New incorporation documents 16 March 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2002 Outstanding

N/A

Deposit agreement 23 August 1994 Fully Satisfied

N/A

Single debenture 07 March 1990 Fully Satisfied

N/A

Single debenture 31 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.