Having been setup in 2005, Minkels Uk Ltd are based in Milton Keynes, it has a status of "Active". The company has 7 directors listed as Beugin, David, De Backer, Ronald August Maria, Van Terheijden, Christiaan Hendrik, Haynes, John Philip, Hol, Jeroen Bernardus Peter, Morssinkhof, Gery, Aegide Bv in the Companies House registry. We do not know the number of employees at Minkels Uk Ltd.
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 |
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 |
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 |