About

Registered Number: 04557081
Date of Incorporation: 08/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 267b Whitley Road, Whitley Bay, Tyne And Wear, NE26 2SS

 

Based in Tyne And Wear, Mint Finance (Ne) Ltd was founded on 08 October 2002, it has a status of "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
TM01 - Termination of appointment of director 09 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 08 January 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH03 - Change of particulars for secretary 05 November 2014
CH01 - Change of particulars for director 05 November 2014
AD01 - Change of registered office address 13 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 January 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 24 February 2009
363a - Annual Return 23 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363a - Annual Return 10 December 2006
AA - Annual Accounts 02 November 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 18 October 2004
363s - Annual Return 01 December 2003
225 - Change of Accounting Reference Date 04 August 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
288b - Notice of resignation of directors or secretaries 22 November 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.