About

Registered Number: 04238477
Date of Incorporation: 21/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 26 West Avenue, Sandiacre, Nottingham, Derbyshire, NG10 5FT

 

Mint International Ltd was founded on 21 June 2001 and are based in Derbyshire. We don't know the number of employees at the business. The business has 4 directors listed as Hindemith, Maurice Patrick, Hirschfeld, Lutz, Paton, Martin Shaun, Nathwani, Dilesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINDEMITH, Maurice Patrick 06 July 2013 - 1
HIRSCHFELD, Lutz 01 December 2003 - 1
PATON, Martin Shaun 01 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
NATHWANI, Dilesh 06 March 2004 02 August 2007 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 02 November 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 14 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 05 February 2014
AP01 - Appointment of director 27 August 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 12 September 2010
AA - Annual Accounts 21 May 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 18 July 2008
288b - Notice of resignation of directors or secretaries 17 August 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 30 June 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 23 December 2004
363s - Annual Return 09 September 2004
CERTNM - Change of name certificate 09 September 2004
363s - Annual Return 09 September 2004
287 - Change in situation or address of Registered Office 07 September 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
CERTNM - Change of name certificate 04 November 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
CERTNM - Change of name certificate 12 August 2003
AA - Annual Accounts 04 August 2003
287 - Change in situation or address of Registered Office 21 June 2003
363s - Annual Return 17 September 2002
NEWINC - New incorporation documents 21 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.