About

Registered Number: 03266902
Date of Incorporation: 22/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Celtic House 41-43 Market Street, Holyhead, Anglesey, Wales, LL65 1UN,

 

Minesto Uk Ltd was founded on 22 October 1996 and are based in Anglesey, it's status at Companies House is "Active". There are 3 directors listed as Goodwille Limited, Edlund, Martin Johan, Jansson, Anders for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDLUND, Martin Johan 01 March 2016 - 1
JANSSON, Anders 16 May 2008 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
GOODWILLE LIMITED 16 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 09 April 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 15 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2017
AD01 - Change of registered office address 06 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 25 September 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 04 July 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 16 October 2008
CERTNM - Change of name certificate 13 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
287 - Change in situation or address of Registered Office 23 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 20 November 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
AA - Annual Accounts 01 November 2005
363a - Annual Return 27 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 27 August 2003
363s - Annual Return 16 October 2002
287 - Change in situation or address of Registered Office 03 September 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 02 November 2001
AAMD - Amended Accounts 30 October 2001
AA - Annual Accounts 18 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 17 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
288a - Notice of appointment of directors or secretaries 14 September 2000
287 - Change in situation or address of Registered Office 14 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 October 1999
363s - Annual Return 02 November 1998
AA - Annual Accounts 07 September 1998
363s - Annual Return 05 November 1997
225 - Change of Accounting Reference Date 12 September 1997
288a - Notice of appointment of directors or secretaries 26 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
287 - Change in situation or address of Registered Office 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288b - Notice of resignation of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
NEWINC - New incorporation documents 22 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.