About

Registered Number: 01226873
Date of Incorporation: 18/09/1975 (49 years and 6 months ago)
Company Status: Active
Registered Address: 12 Victoria Road, C/O Gibson Booth, Chartered Accountants Barnsley, South Yorkshire, S70 2BB

 

Having been setup in 1975, Minnovation Ltd has its registered office in Chartered Accountants Barnsley, it's status is listed as "Active". The current directors of this business are listed as Parrott, George Albert, Weigert Preddy, Bronwyn, Heppinstall, John, Preddy, Robert at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPPINSTALL, John 16 September 2003 31 March 2005 1
PREDDY, Robert N/A 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PARROTT, George Albert 20 March 2006 - 1
WEIGERT PREDDY, Bronwyn 12 October 2004 20 March 2006 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 16 June 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 01 July 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 05 June 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 15 June 2015
RESOLUTIONS - N/A 05 March 2015
MA - Memorandum and Articles 05 March 2015
SH06 - Notice of cancellation of shares 05 March 2015
SH03 - Return of purchase of own shares 05 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 01 July 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 06 May 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 25 June 2009
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 13 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 30 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 12 April 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
363s - Annual Return 08 July 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
AA - Annual Accounts 18 March 2005
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 21 July 2002
363s - Annual Return 28 June 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 04 July 2001
363s - Annual Return 04 July 2000
AA - Annual Accounts 10 April 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 19 July 1999
363s - Annual Return 25 June 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 28 June 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 19 June 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 07 August 1995
288 - N/A 13 July 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 27 April 1994
363s - Annual Return 13 July 1993
AA - Annual Accounts 30 April 1993
AA - Annual Accounts 19 June 1992
363s - Annual Return 19 June 1992
AA - Annual Accounts 21 October 1991
363b - Annual Return 02 July 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
395 - Particulars of a mortgage or charge 08 May 1990
288 - N/A 05 March 1990
AA - Annual Accounts 29 September 1989
363 - Annual Return 29 September 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 02 February 1988
AA - Annual Accounts 02 February 1988
395 - Particulars of a mortgage or charge 21 October 1987
AA - Annual Accounts 05 November 1986
363 - Annual Return 05 November 1986
MISC - Miscellaneous document 18 September 1975
NEWINC - New incorporation documents 18 September 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1990 Outstanding

N/A

Legal mortgage 30 September 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.