Based in Cardiff, Minrela Ltd was setup in 1988, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Honda, Hiroshi, Kanahara, Takayuki, Matsuura, Yuji, Nakashima, Hiroshi, Togo, Yukio in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HONDA, Hiroshi | N/A | 18 December 1997 | 1 |
KANAHARA, Takayuki | 23 May 1997 | 18 December 1997 | 1 |
MATSUURA, Yuji | N/A | 01 June 1995 | 1 |
NAKASHIMA, Hiroshi | N/A | 23 May 1997 | 1 |
TOGO, Yukio | 01 June 1995 | 23 May 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
CS01 - N/A | 03 February 2020 | |
AD01 - Change of registered office address | 14 October 2019 | |
AA - Annual Accounts | 16 July 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 26 June 2019 | |
CH01 - Change of particulars for director | 11 April 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 31 July 2018 | |
CS01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AR01 - Annual Return | 11 February 2016 | |
AA - Annual Accounts | 07 August 2015 | |
AR01 - Annual Return | 06 February 2015 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 11 November 2014 | |
MR04 - N/A | 11 November 2014 | |
AD01 - Change of registered office address | 20 October 2014 | |
AD01 - Change of registered office address | 20 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 10 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
AA - Annual Accounts | 02 August 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 March 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 19 March 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 02 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 November 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AA - Annual Accounts | 28 July 2010 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 February 2010 | |
AR01 - Annual Return | 04 January 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2009 | |
MG01 - Particulars of a mortgage or charge | 09 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 04 November 2009 | |
AA01 - Change of accounting reference date | 13 October 2009 | |
CERTNM - Change of name certificate | 08 October 2009 | |
RESOLUTIONS - N/A | 08 October 2009 | |
287 - Change in situation or address of Registered Office | 24 August 2009 | |
RESOLUTIONS - N/A | 03 August 2009 | |
MISC - Miscellaneous document | 03 August 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 August 2009 | |
CAP-SS - N/A | 03 August 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 August 2009 | |
AA - Annual Accounts | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
363a - Annual Return | 20 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2009 | |
MEM/ARTS - N/A | 27 November 2008 | |
RESOLUTIONS - N/A | 19 November 2008 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 May 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 31 October 2007 | |
395 - Particulars of a mortgage or charge | 02 October 2007 | |
363s - Annual Return | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 20 January 2007 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 30 November 2005 | |
395 - Particulars of a mortgage or charge | 24 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
RESOLUTIONS - N/A | 07 November 2005 | |
123 - Notice of increase in nominal capital | 07 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2005 | |
363s - Annual Return | 14 March 2005 | |
395 - Particulars of a mortgage or charge | 16 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 25 September 2003 | |
287 - Change in situation or address of Registered Office | 23 April 2003 | |
225 - Change of Accounting Reference Date | 07 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 31 January 2003 | |
395 - Particulars of a mortgage or charge | 14 January 2003 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 September 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 18 January 2001 | |
287 - Change in situation or address of Registered Office | 13 June 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
395 - Particulars of a mortgage or charge | 18 May 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 04 February 2000 | |
AA - Annual Accounts | 01 April 1999 | |
287 - Change in situation or address of Registered Office | 24 March 1999 | |
363s - Annual Return | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
288b - Notice of resignation of directors or secretaries | 04 February 1999 | |
AUD - Auditor's letter of resignation | 30 September 1998 | |
225 - Change of Accounting Reference Date | 06 August 1998 | |
CERTNM - Change of name certificate | 10 March 1998 | |
288b - Notice of resignation of directors or secretaries | 05 March 1998 | |
288a - Notice of appointment of directors or secretaries | 05 March 1998 | |
363s - Annual Return | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
RESOLUTIONS - N/A | 05 January 1998 | |
123 - Notice of increase in nominal capital | 05 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288a - Notice of appointment of directors or secretaries | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
288b - Notice of resignation of directors or secretaries | 05 January 1998 | |
287 - Change in situation or address of Registered Office | 05 January 1998 | |
AUD - Auditor's letter of resignation | 05 January 1998 | |
395 - Particulars of a mortgage or charge | 02 January 1998 | |
395 - Particulars of a mortgage or charge | 02 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 1997 | |
AA - Annual Accounts | 22 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288a - Notice of appointment of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 July 1997 | |
288b - Notice of resignation of directors or secretaries | 22 May 1997 | |
363a - Annual Return | 06 January 1997 | |
288 - N/A | 28 July 1996 | |
AA - Annual Accounts | 10 June 1996 | |
363a - Annual Return | 19 February 1996 | |
AA - Annual Accounts | 23 October 1995 | |
288 - N/A | 22 June 1995 | |
363x - Annual Return | 21 February 1995 | |
AA - Annual Accounts | 18 November 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
RESOLUTIONS - N/A | 29 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 1994 | |
123 - Notice of increase in nominal capital | 29 September 1994 | |
123 - Notice of increase in nominal capital | 29 September 1994 | |
123 - Notice of increase in nominal capital | 29 September 1994 | |
363x - Annual Return | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 07 March 1994 | |
RESOLUTIONS - N/A | 25 November 1993 | |
AA - Annual Accounts | 28 October 1993 | |
RESOLUTIONS - N/A | 01 September 1993 | |
363x - Annual Return | 01 April 1993 | |
AUD - Auditor's letter of resignation | 16 February 1993 | |
AA - Annual Accounts | 08 September 1992 | |
363x - Annual Return | 26 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1992 | |
395 - Particulars of a mortgage or charge | 27 March 1992 | |
395 - Particulars of a mortgage or charge | 20 March 1992 | |
AA - Annual Accounts | 17 February 1992 | |
287 - Change in situation or address of Registered Office | 12 February 1992 | |
288 - N/A | 02 February 1992 | |
288 - N/A | 02 February 1992 | |
AA - Annual Accounts | 27 March 1991 | |
CERTNM - Change of name certificate | 25 March 1991 | |
395 - Particulars of a mortgage or charge | 04 March 1991 | |
RESOLUTIONS - N/A | 24 February 1991 | |
123 - Notice of increase in nominal capital | 24 February 1991 | |
363 - Annual Return | 24 February 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 February 1991 | |
395 - Particulars of a mortgage or charge | 21 January 1991 | |
288 - N/A | 17 January 1991 | |
288 - N/A | 17 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
395 - Particulars of a mortgage or charge | 16 January 1991 | |
288 - N/A | 11 December 1990 | |
288 - N/A | 11 December 1990 | |
CERTNM - Change of name certificate | 29 November 1990 | |
288 - N/A | 09 April 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 02 February 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1989 | |
288 - N/A | 21 June 1989 | |
287 - Change in situation or address of Registered Office | 21 June 1989 | |
RESOLUTIONS - N/A | 17 May 1989 | |
RESOLUTIONS - N/A | 09 May 1989 | |
CERTNM - Change of name certificate | 04 May 1989 | |
288 - N/A | 24 April 1989 | |
288 - N/A | 24 April 1989 | |
288 - N/A | 24 April 1989 | |
PUC 2 - N/A | 24 April 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 April 1989 | |
123 - Notice of increase in nominal capital | 20 April 1989 | |
RESOLUTIONS - N/A | 17 April 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 17 April 1989 | |
CERTNM - Change of name certificate | 16 March 1989 | |
NEWINC - New incorporation documents | 19 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 November 2009 | Fully Satisfied |
N/A |
Legal charge | 05 November 2009 | Fully Satisfied |
N/A |
Legal mortgage | 28 September 2007 | Fully Satisfied |
N/A |
Charge over deposits | 19 January 2007 | Fully Satisfied |
N/A |
Legal charge over building contract | 14 November 2005 | Fully Satisfied |
N/A |
Legal mortgage | 10 December 2004 | Fully Satisfied |
N/A |
Legal charge | 10 January 2003 | Outstanding |
N/A |
Debenture | 11 May 2000 | Fully Satisfied |
N/A |
Legal charge | 11 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 11 May 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 18 December 1997 | Fully Satisfied |
N/A |
Legal charge | 18 December 1997 | Fully Satisfied |
N/A |
Legal charge | 25 March 1992 | Fully Satisfied |
N/A |
Charge | 13 March 1992 | Fully Satisfied |
N/A |
Assignment by way of legal charge | 25 February 1991 | Fully Satisfied |
N/A |
Legal charge | 11 January 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |
Floating charge | 10 January 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |
Legal charge | 10 January 1991 | Fully Satisfied |
N/A |