About

Registered Number: 05194271
Date of Incorporation: 30/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 82 First Avenue, Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7FJ

 

Minivator Group Ltd was founded on 30 July 2004 with its registered office in Kingswinford in West Midlands. The current directors of Minivator Group Ltd are listed as Docherty, Ian Joseph, Slack, Peter Nansen, Feeney, Thomas William, Temple, David John, Aas, Johan Andreas, Borhaug, Per Gunnar, Burrows, Ian David, Byloos, Peter Jan Elvire, Clay, Robert Peter, Hall, David, Meier, Jeroen Winfried Floris, Mercer, Anthony, Temple, David John, Thorbjornsen, Jan Arne, Todd Lloyd, Samantha Capella. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, Peter Nansen 30 June 2015 - 1
AAS, Johan Andreas 22 March 2010 31 December 2013 1
BORHAUG, Per Gunnar 22 March 2010 01 January 2012 1
BURROWS, Ian David 30 July 2004 10 May 2013 1
BYLOOS, Peter Jan Elvire 01 January 2012 11 April 2014 1
CLAY, Robert Peter 30 July 2004 10 March 2006 1
HALL, David 17 October 2011 30 April 2013 1
MEIER, Jeroen Winfried Floris 17 October 2011 08 May 2017 1
MERCER, Anthony 30 July 2004 30 June 2015 1
TEMPLE, David John 19 September 2011 17 October 2011 1
THORBJORNSEN, Jan Arne 22 March 2010 05 April 2012 1
TODD LLOYD, Samantha Capella 21 April 2006 17 October 2011 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Ian Joseph 08 May 2017 - 1
FEENEY, Thomas William 09 June 2010 14 September 2011 1
TEMPLE, David John 14 September 2011 08 May 2017 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 August 2017
PSC02 - N/A 11 August 2017
PSC07 - N/A 11 August 2017
AP03 - Appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AP01 - Appointment of director 04 May 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 11 August 2016
MR01 - N/A 11 August 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 09 July 2014
TM01 - Termination of appointment of director 17 April 2014
TM01 - Termination of appointment of director 17 April 2014
AA - Annual Accounts 04 January 2014
RESOLUTIONS - N/A 03 January 2014
SH01 - Return of Allotment of shares 03 January 2014
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
AP01 - Appointment of director 30 April 2013
MISC - Miscellaneous document 05 December 2012
MISC - Miscellaneous document 28 November 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 15 May 2012
TM01 - Termination of appointment of director 05 April 2012
AP01 - Appointment of director 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AP03 - Appointment of secretary 27 October 2011
TM02 - Termination of appointment of secretary 27 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 05 August 2011
CH01 - Change of particulars for director 05 August 2011
CH01 - Change of particulars for director 04 August 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
CH01 - Change of particulars for director 19 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 23 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2010
RESOLUTIONS - N/A 21 June 2010
SH10 - Notice of particulars of variation of rights attached to shares 21 June 2010
SH08 - Notice of name or other designation of class of shares 21 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 June 2010
TM01 - Termination of appointment of director 09 June 2010
TM02 - Termination of appointment of secretary 09 June 2010
AP03 - Appointment of secretary 09 June 2010
AP01 - Appointment of director 09 June 2010
MEM/ARTS - N/A 19 April 2010
RESOLUTIONS - N/A 07 April 2010
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2010
SH08 - Notice of name or other designation of class of shares 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 31 March 2009
RESOLUTIONS - N/A 27 December 2008
363s - Annual Return 14 August 2008
RESOLUTIONS - N/A 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
123 - Notice of increase in nominal capital 20 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
AUD - Auditor's letter of resignation 21 August 2006
363a - Annual Return 31 July 2006
RESOLUTIONS - N/A 27 July 2006
AA - Annual Accounts 02 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 14 September 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
225 - Change of Accounting Reference Date 28 June 2005
288a - Notice of appointment of directors or secretaries 13 October 2004
225 - Change of Accounting Reference Date 23 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
RESOLUTIONS - N/A 31 August 2004
MEM/ARTS - N/A 31 August 2004
395 - Particulars of a mortgage or charge 24 August 2004
SA - Shares agreement 23 August 2004
SA - Shares agreement 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
395 - Particulars of a mortgage or charge 17 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 03 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
NEWINC - New incorporation documents 30 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

Debenture 27 January 2011 Outstanding

N/A

Guarantee and debenture 14 August 2004 Fully Satisfied

N/A

Mortgage of life policy to secure own liabilities 14 August 2004 Fully Satisfied

N/A

Mortgage of life policy to secure own liabilities 14 August 2004 Fully Satisfied

N/A

Mortgage of life policy to secure own liabilities 14 August 2004 Fully Satisfied

N/A

Mortgage of life policy to secure own liabilities 14 August 2004 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 August 2004 Fully Satisfied

N/A

All assets debenture 14 August 2004 Fully Satisfied

N/A

Debenture 04 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.