About

Registered Number: 07198247
Date of Incorporation: 22/03/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: West Walk Building, 110 Regent Road, Leicester, Leicestershire, LE1 7LT

 

Mint Manufacturing Ltd was founded on 22 March 2010 and has its registered office in Leicester, it's status is listed as "Active". Coltman, Ian Terence, White, Julie, Hubbard, Allan, Laxton, Samantha Louise are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLTMAN, Ian Terence 05 May 2010 - 1
WHITE, Julie 01 April 2015 - 1
HUBBARD, Allan 23 August 2011 15 July 2016 1
LAXTON, Samantha Louise 22 March 2010 30 November 2017 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 10 May 2019
MR01 - N/A 23 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
MR04 - N/A 17 April 2019
CS01 - N/A 09 April 2019
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 26 April 2018
TM01 - Termination of appointment of director 24 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 28 April 2017
MR01 - N/A 04 October 2016
AA - Annual Accounts 24 August 2016
TM01 - Termination of appointment of director 23 August 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 June 2012
AP01 - Appointment of director 30 April 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 04 April 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
SH01 - Return of Allotment of shares 26 May 2010
AP01 - Appointment of director 19 May 2010
AA01 - Change of accounting reference date 14 April 2010
TM01 - Termination of appointment of director 23 March 2010
AD01 - Change of registered office address 23 March 2010
AP01 - Appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
NEWINC - New incorporation documents 22 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2019 Outstanding

N/A

A registered charge 29 September 2016 Fully Satisfied

N/A

Chattel mortgage 29 December 2010 Fully Satisfied

N/A

Debenture 22 December 2010 Fully Satisfied

N/A

Rent deposit deed 02 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.