About

Registered Number: 05482186
Date of Incorporation: 15/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 1 South House Bond Avenue, Bletchley, Milton Keynes, MK1 1SW

 

Based in Milton Keynes, Minkels Uk Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at Minkels Uk Ltd. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEUGIN, David 09 June 2015 - 1
DE BACKER, Ronald August Maria 09 June 2015 - 1
VAN TERHEIJDEN, Christiaan Hendrik 09 June 2015 - 1
HAYNES, John Philip 21 December 2007 01 September 2017 1
HOL, Jeroen Bernardus Peter 16 May 2012 09 June 2015 1
MORSSINKHOF, Gery 15 June 2005 21 December 2007 1
AEGIDE BV 21 December 2007 16 May 2012 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 26 September 2017
PSC07 - N/A 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 27 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
CH01 - Change of particulars for director 14 April 2015
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 June 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 29 May 2012
RESOLUTIONS - N/A 23 May 2012
MEM/ARTS - N/A 23 May 2012
CH01 - Change of particulars for director 27 January 2012
CH03 - Change of particulars for secretary 27 January 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 10 August 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
MG01 - Particulars of a mortgage or charge 21 November 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 08 August 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 08 August 2006
363a - Annual Return 11 July 2006
225 - Change of Accounting Reference Date 27 April 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 15 June 2005

Mortgages & Charges

Description Date Status Charge by
A rent deposit deed 29 July 2010 Outstanding

N/A

Fixed charge on debts 11 November 2009 Outstanding

N/A

All asset debenture 05 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.