About

Registered Number: 06336918
Date of Incorporation: 08/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Litton House, Saville Road, Peterborough, PE3 7PR,

 

Having been setup in 2007, Mintamax Ltd have registered office in Peterborough. We don't currently know the number of employees at this business. The current directors of this business are listed as Happer, Henry, Booth, Gemma, Booth, Michael, Happer, Henry Guy Duncan, Shipstone, Lee, Booth, Michael, Shipstone, Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAPPER, Henry 31 May 2012 - 1
BOOTH, Michael 08 August 2007 31 May 2012 1
SHIPSTONE, Lee 30 March 2011 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Gemma 08 August 2007 30 March 2011 1
BOOTH, Michael 31 May 2012 07 November 2019 1
HAPPER, Henry Guy Duncan 31 May 2009 30 March 2011 1
SHIPSTONE, Lee 08 March 2011 31 May 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 07 December 2019
AD01 - Change of registered office address 20 November 2019
TM02 - Termination of appointment of secretary 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 27 August 2018
AA - Annual Accounts 31 May 2018
DISS40 - Notice of striking-off action discontinued 18 November 2017
CS01 - N/A 17 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
AA - Annual Accounts 31 May 2017
AD01 - Change of registered office address 03 March 2017
DISS40 - Notice of striking-off action discontinued 31 August 2016
AA - Annual Accounts 30 August 2016
CS01 - N/A 30 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 22 October 2014
AR01 - Annual Return 05 September 2014
CH01 - Change of particulars for director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 20 November 2013
AP01 - Appointment of director 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 31 October 2012
AP03 - Appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
AA - Annual Accounts 31 May 2012
DISS40 - Notice of striking-off action discontinued 07 December 2011
GAZ1 - First notification of strike-off action in London Gazette 06 December 2011
AR01 - Annual Return 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP01 - Appointment of director 30 November 2011
AD01 - Change of registered office address 30 November 2011
TM02 - Termination of appointment of secretary 30 November 2011
AP03 - Appointment of secretary 15 March 2011
AA - Annual Accounts 02 February 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 08 December 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 05 March 2010
AD01 - Change of registered office address 09 October 2009
363a - Annual Return 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
287 - Change in situation or address of Registered Office 02 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 13 October 2008
NEWINC - New incorporation documents 08 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.