About

Registered Number: 08786075
Date of Incorporation: 21/11/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 1 Princetwon Mews, 167-169 London Road, Kingston Upon Thames, KT2 6PT,

 

Founded in 2013, Mint Resourcing Ltd have registered office in Kingston Upon Thames, it's status is listed as "Active". The current directors of the business are listed as Cross, Anthony, Mint Indemnity Limited, Cross, Freddie, Cross, Freddie, Cross, Frederick James. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Anthony 01 July 2018 - 1
MINT INDEMNITY LIMITED 01 June 2018 - 1
CROSS, Freddie 01 January 2018 01 June 2018 1
CROSS, Frederick James 21 November 2013 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Freddie 21 November 2014 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 June 2019
CS01 - N/A 14 January 2019
DISS40 - Notice of striking-off action discontinued 24 October 2018
AA - Annual Accounts 23 October 2018
DISS16(SOAS) - N/A 06 October 2018
AP01 - Appointment of director 05 October 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
AP02 - Appointment of corporate director 17 July 2018
TM01 - Termination of appointment of director 04 July 2018
AD01 - Change of registered office address 29 May 2018
AP01 - Appointment of director 06 January 2018
TM02 - Termination of appointment of secretary 06 January 2018
CS01 - N/A 19 December 2017
AAMD - Amended Accounts 05 December 2017
TM01 - Termination of appointment of director 15 November 2017
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 08 November 2017
DISS16(SOAS) - N/A 07 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
TM01 - Termination of appointment of director 12 April 2017
AP03 - Appointment of secretary 12 April 2017
AP01 - Appointment of director 12 April 2017
CH01 - Change of particulars for director 12 April 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 23 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
DISS40 - Notice of striking-off action discontinued 01 November 2016
AA - Annual Accounts 31 October 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
AR01 - Annual Return 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 23 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
AD01 - Change of registered office address 03 March 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 09 December 2014
AA01 - Change of accounting reference date 10 April 2014
AD01 - Change of registered office address 10 April 2014
NEWINC - New incorporation documents 21 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.