About

Registered Number: 05122143
Date of Incorporation: 07/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

 

Mintar Ltd was founded on 07 May 2004 with its registered office in Manchester, it's status at Companies House is "Active". The current directors of this organisation are listed as Carey, Ryan Thomas, Vaux, Robert George, Cowley, Clinton James, Naunton, William James in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAREY, Ryan Thomas 15 January 2016 - 1
VAUX, Robert George 26 January 2017 - 1
COWLEY, Clinton James 15 January 2016 26 January 2017 1
NAUNTON, William James 24 June 2010 15 January 2016 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 02 March 2020
CH01 - Change of particulars for director 26 February 2020
CH01 - Change of particulars for director 26 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 05 March 2018
AP01 - Appointment of director 17 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 01 March 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 11 February 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 25 January 2016
AP01 - Appointment of director 25 January 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 28 February 2011
AP01 - Appointment of director 15 September 2010
AD01 - Change of registered office address 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
TM02 - Termination of appointment of secretary 07 July 2010
AP04 - Appointment of corporate secretary 07 July 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 11 May 2006
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
AA - Annual Accounts 12 September 2005
363a - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
NEWINC - New incorporation documents 07 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.