About

Registered Number: 02757006
Date of Incorporation: 19/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 3 Pickwick Park, Park Lane, Corsham, Wiltshire, SN13 0HN

 

Founded in 1992, Minerva Furniture Group Ltd are based in Wiltshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are Charlton, Charles Michael, Pattison, Patrick, Cram, George Brian Robertson, Jones, Peter John Henry, Nunn, Richard Edwin Edgcombe, Pugh, Michael Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARLTON, Charles Michael 13 July 2011 - 1
PATTISON, Patrick 12 October 2017 - 1
CRAM, George Brian Robertson 10 October 1996 03 October 2003 1
JONES, Peter John Henry 01 February 1993 30 October 1997 1
NUNN, Richard Edwin Edgcombe 04 November 1992 07 October 1998 1
PUGH, Michael Geoffrey 04 November 1992 05 October 2005 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
AA - Annual Accounts 16 October 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 19 October 2018
RESOLUTIONS - N/A 04 June 2018
CONNOT - N/A 04 June 2018
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 25 October 2017
AP01 - Appointment of director 25 October 2017
AA - Annual Accounts 12 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 31 October 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 12 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AR01 - Annual Return 11 November 2014
AD04 - Change of location of company records to the registered office 11 November 2014
AD01 - Change of registered office address 10 November 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 11 October 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 24 October 2012
AR01 - Annual Return 01 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AP01 - Appointment of director 26 October 2011
AA - Annual Accounts 24 October 2011
MEM/ARTS - N/A 07 October 2011
TM01 - Termination of appointment of director 29 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 18 October 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 26 October 2009
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 29 October 2007
363s - Annual Return 10 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
AA - Annual Accounts 17 October 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 26 October 2004
AA - Annual Accounts 18 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
363s - Annual Return 03 November 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 01 November 1999
AA - Annual Accounts 01 June 1999
363b - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
363s - Annual Return 25 November 1997
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 15 December 1996
AA - Annual Accounts 28 November 1996
288 - N/A 12 December 1995
363s - Annual Return 12 December 1995
AA - Annual Accounts 13 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 25 November 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 13 January 1994
288 - N/A 28 October 1993
288 - N/A 20 November 1992
288 - N/A 20 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
NEWINC - New incorporation documents 19 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.