About

Registered Number: 03651829
Date of Incorporation: 19/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 4250 Park Approach, The Pentagon, Thorpe Park, Leeds, West Yorkshire, LS15 8GB,

 

Mint Commercial Interiors Ltd was registered on 19 October 1998 and are based in Leeds. We don't currently know the number of employees at the company. Mint Commercial Interiors Ltd has 3 directors listed as Sander, Victoria Clare, Sandler, Linda Carol, Sandler, Victoria Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDER, Victoria Clare 16 July 2019 - 1
SANDLER, Linda Carol 23 October 1998 21 July 2008 1
SANDLER, Victoria Clare 01 May 2011 03 February 2017 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
CH01 - Change of particulars for director 07 August 2019
CH01 - Change of particulars for director 07 August 2019
AA - Annual Accounts 23 July 2019
PSC04 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AP01 - Appointment of director 16 July 2019
CH03 - Change of particulars for secretary 16 July 2019
AD01 - Change of registered office address 04 July 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
CH01 - Change of particulars for director 03 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 13 March 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 14 May 2012
AP01 - Appointment of director 10 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 26 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 20 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
MEM/ARTS - N/A 29 July 2008
CERTNM - Change of name certificate 16 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 23 August 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 November 2004
363s - Annual Return 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 11 January 2000
225 - Change of Accounting Reference Date 16 March 1999
287 - Change in situation or address of Registered Office 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 19 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.