About

Registered Number: 05882418
Date of Incorporation: 20/07/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Studio 5 The Digital Media Centre, 3 Burton Street, Leicester, LE1 1TB

 

Minority Supplier Development Uk Ltd was founded on 20 July 2006 with its registered office in Leicester, it's status is listed as "Active". The companies directors are listed as Ford, Denis, Lloyd, James Matthew Barton, Mandiwall, Ross Vikas, Ngobi, Benon, Shah, Mayank, Clancy, Gary Paul, Duhra, Kiran, Glynn, Daniel Joseph, Kay, Ivan Charles Michael, Kemp, Samuel, Lambert, Justin Guy, Lee, Rachel Anne, Marshall, Allison, Platt, Malcolm James, Potts, Lesley Denise, Scales, Daryl Harvey, Scott-douglas, Susanne, Stanton, Henry Thomas, Todd, Sara, Vasili, Christina in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Denis 01 July 2013 - 1
LLOYD, James Matthew Barton 01 July 2019 - 1
MANDIWALL, Ross Vikas 01 January 2011 - 1
NGOBI, Benon 01 March 2017 - 1
SHAH, Mayank 20 July 2006 - 1
CLANCY, Gary Paul 07 September 2006 01 January 2010 1
DUHRA, Kiran 01 July 2010 13 December 2013 1
GLYNN, Daniel Joseph 01 January 2011 19 December 2014 1
KAY, Ivan Charles Michael 01 July 2010 31 December 2010 1
KEMP, Samuel 20 November 2006 15 September 2008 1
LAMBERT, Justin Guy 01 May 2012 01 January 2013 1
LEE, Rachel Anne 01 March 2017 14 July 2018 1
MARSHALL, Allison 01 July 2012 01 July 2013 1
PLATT, Malcolm James 20 July 2006 31 December 2008 1
POTTS, Lesley Denise 01 July 2010 01 July 2013 1
SCALES, Daryl Harvey 20 July 2006 31 December 2010 1
SCOTT-DOUGLAS, Susanne 01 July 2013 01 July 2019 1
STANTON, Henry Thomas 01 February 2007 31 December 2010 1
TODD, Sara 01 January 2010 01 April 2012 1
VASILI, Christina 01 March 2017 14 July 2018 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 23 August 2019
AP01 - Appointment of director 13 July 2019
TM01 - Termination of appointment of director 12 July 2019
TM01 - Termination of appointment of director 16 November 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 22 July 2018
TM01 - Termination of appointment of director 22 July 2018
TM01 - Termination of appointment of director 22 July 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 07 August 2017
CH01 - Change of particulars for director 07 March 2017
CH03 - Change of particulars for secretary 07 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 05 March 2017
AP01 - Appointment of director 05 March 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 15 September 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 22 December 2014
TM01 - Termination of appointment of director 22 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 28 July 2014
AP01 - Appointment of director 15 December 2013
TM01 - Termination of appointment of director 15 December 2013
AR01 - Annual Return 06 September 2013
AP01 - Appointment of director 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 13 March 2013
RESOLUTIONS - N/A 12 December 2012
MEM/ARTS - N/A 12 December 2012
AR01 - Annual Return 10 September 2012
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA01 - Change of accounting reference date 18 June 2012
AP01 - Appointment of director 24 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 31 March 2011
AP01 - Appointment of director 21 January 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 13 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 12 July 2010
AD01 - Change of registered office address 12 April 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 30 March 2010
TM01 - Termination of appointment of director 18 March 2010
AD01 - Change of registered office address 12 March 2010
RESOLUTIONS - N/A 09 January 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 03 July 2008
225 - Change of Accounting Reference Date 03 July 2008
363a - Annual Return 17 September 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.