About

Registered Number: 03731409
Date of Incorporation: 11/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Parsonage Farm Parsonage Lane, Chipping, Preston, Lancashire, PR3 2NS

 

Minelex Ltd was registered on 11 March 1999 and are based in Preston, Lancashire. Minelex Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the Minelex Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEED, Henrietta Ann 01 June 1999 - 1
SEED, Richard 01 June 1999 - 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 11 March 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 15 January 2009
363s - Annual Return 22 May 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 21 April 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 07 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 18 December 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 17 May 2001
363s - Annual Return 02 January 2001
DISS40 - Notice of striking-off action discontinued 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
AA - Annual Accounts 02 January 2001
GAZ1 - First notification of strike-off action in London Gazette 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
225 - Change of Accounting Reference Date 26 April 2000
RESOLUTIONS - N/A 10 April 1999
RESOLUTIONS - N/A 10 April 1999
123 - Notice of increase in nominal capital 10 April 1999
287 - Change in situation or address of Registered Office 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
NEWINC - New incorporation documents 11 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.