About

Registered Number: 02329532
Date of Incorporation: 19/12/1988 (36 years and 3 months ago)
Company Status: Active
Registered Address: C/O Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff, CF23 8AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.