About

Registered Number: 04118440
Date of Incorporation: 01/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Unit 15, No. 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ,

 

Having been setup in 2000, Minnerva Ltd has its registered office in East Grinstead, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACH, Martin 24 January 2001 - 1
LAST, Andrew 12 November 2001 - 1
LOGIE, David Miles Wood 24 January 2001 - 1
SAMTER, Daniel John 01 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
SAMTER, Dianne Ruth 01 December 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 19 December 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 11 October 2017
PSC07 - N/A 11 October 2017
AA - Annual Accounts 08 August 2017
PSC01 - N/A 10 July 2017
CS01 - N/A 17 January 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 August 2012
CH01 - Change of particulars for director 23 August 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 03 April 2010
CH03 - Change of particulars for secretary 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 19 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 04 December 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 07 December 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 21 October 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
MEM/ARTS - N/A 28 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
287 - Change in situation or address of Registered Office 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
225 - Change of Accounting Reference Date 11 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.