About

Registered Number: 02546658
Date of Incorporation: 08/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: MINOVA LIMITED, Flagship Square, Shawcross Business Park, Dewsbury, Wf12 7th, WF12 7TH

 

Minova Ltd was founded on 08 October 1990, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has one director listed as Barber, Ian Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Ian Frederick 01 February 2003 03 November 2011 1

Filing History

Document Type Date
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 September 2019
PSC07 - N/A 22 October 2018
PSC01 - N/A 22 October 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 15 April 2018
TM01 - Termination of appointment of director 15 April 2018
TM02 - Termination of appointment of secretary 15 April 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 June 2015
CERTNM - Change of name certificate 02 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 08 June 2012
TM01 - Termination of appointment of director 15 November 2011
AD01 - Change of registered office address 11 November 2011
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 17 September 2010
CERTNM - Change of name certificate 26 November 2009
CONNOT - N/A 26 November 2009
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 03 July 2009
CERTNM - Change of name certificate 20 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 October 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 October 2006
AA - Annual Accounts 02 December 2005
363a - Annual Return 03 November 2005
225 - Change of Accounting Reference Date 21 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 25 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 05 November 2003
RESOLUTIONS - N/A 11 February 2003
MEM/ARTS - N/A 11 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 03 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
CERTNM - Change of name certificate 29 January 2003
363s - Annual Return 25 October 2002
287 - Change in situation or address of Registered Office 23 July 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 10 November 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363s - Annual Return 10 November 1999
AA - Annual Accounts 04 July 1999
225 - Change of Accounting Reference Date 17 June 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 14 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 13 October 1995
AA - Annual Accounts 25 September 1995
363s - Annual Return 19 October 1994
AA - Annual Accounts 18 October 1994
288 - N/A 20 September 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 20 October 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 15 June 1992
363b - Annual Return 18 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1991
288 - N/A 17 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
RESOLUTIONS - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
288 - N/A 08 April 1991
287 - Change in situation or address of Registered Office 08 April 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 1991
123 - Notice of increase in nominal capital 08 April 1991
CERTNM - Change of name certificate 28 January 1991
NEWINC - New incorporation documents 08 October 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.