About

Registered Number: 02484207
Date of Incorporation: 22/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Portland House Bickenhill Lane, Solihull, Birmingham, B37 7BQ

 

Established in 1990, Minimix Ltd have registered office in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Ormond, Sandra, Popham, Gwynneth Margaret, Popham, Martin Richard, Napier, Gordon Alexander, Popham, Leanne Rachel at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NAPIER, Gordon Alexander 31 December 2007 28 March 2013 1
POPHAM, Leanne Rachel 01 May 2002 29 April 2005 1
Secretary Name Appointed Resigned Total Appointments
ORMOND, Sandra N/A 07 June 1993 1
POPHAM, Gwynneth Margaret 07 June 1993 01 May 2002 1
POPHAM, Martin Richard 01 May 2002 29 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 19 October 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 13 April 2017
AP02 - Appointment of corporate director 13 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 02 June 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 14 April 2016
AA - Annual Accounts 22 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 28 August 2015
CH04 - Change of particulars for corporate secretary 28 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 29 August 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AR01 - Annual Return 08 April 2014
CH04 - Change of particulars for corporate secretary 29 January 2014
CH01 - Change of particulars for director 03 December 2013
TM01 - Termination of appointment of director 22 November 2013
RESOLUTIONS - N/A 20 May 2013
AR01 - Annual Return 25 April 2013
CH04 - Change of particulars for corporate secretary 15 April 2013
CH02 - Change of particulars for corporate director 15 April 2013
CH04 - Change of particulars for corporate secretary 02 April 2013
CH02 - Change of particulars for corporate director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AP02 - Appointment of corporate director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AD01 - Change of registered office address 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 16 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
CH01 - Change of particulars for director 01 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 20 September 2010
CC04 - Statement of companies objects 17 June 2010
RESOLUTIONS - N/A 11 June 2010
AR01 - Annual Return 25 March 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AA - Annual Accounts 05 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 17 March 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 09 October 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
353 - Register of members 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 04 April 2006
353 - Register of members 03 April 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
288b - Notice of resignation of directors or secretaries 18 June 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
363s - Annual Return 22 March 2005
395 - Particulars of a mortgage or charge 23 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 08 February 2003
288a - Notice of appointment of directors or secretaries 10 June 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 October 2000
395 - Particulars of a mortgage or charge 20 June 2000
363s - Annual Return 26 April 2000
AA - Annual Accounts 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1999
395 - Particulars of a mortgage or charge 18 June 1999
395 - Particulars of a mortgage or charge 18 June 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 25 March 1998
288c - Notice of change of directors or secretaries or in their particulars 25 March 1998
395 - Particulars of a mortgage or charge 18 December 1997
AA - Annual Accounts 05 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
395 - Particulars of a mortgage or charge 03 December 1997
395 - Particulars of a mortgage or charge 22 November 1997
395 - Particulars of a mortgage or charge 20 November 1997
287 - Change in situation or address of Registered Office 18 November 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1997
363s - Annual Return 06 May 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 17 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1994
363s - Annual Return 18 April 1994
AA - Annual Accounts 13 February 1994
395 - Particulars of a mortgage or charge 30 June 1993
395 - Particulars of a mortgage or charge 30 June 1993
288 - N/A 09 June 1993
363s - Annual Return 25 April 1993
363a - Annual Return 25 April 1993
RESOLUTIONS - N/A 28 April 1992
AA - Annual Accounts 28 April 1992
RESOLUTIONS - N/A 27 April 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 15 July 1991
288 - N/A 26 March 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 22 December 2004 Fully Satisfied

N/A

Legal mortgage 12 June 2000 Fully Satisfied

N/A

Legal mortgage 15 June 1999 Fully Satisfied

N/A

Legal mortgage 15 June 1999 Fully Satisfied

N/A

Legal mortgage 15 December 1997 Fully Satisfied

N/A

Legal mortgage 26 November 1997 Fully Satisfied

N/A

Legal mortgage 26 November 1997 Fully Satisfied

N/A

First fixed and floating charge 21 November 1997 Fully Satisfied

N/A

Debenture 17 November 1997 Fully Satisfied

N/A

Debenture 24 June 1993 Fully Satisfied

N/A

Legal charge 24 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.