About

Registered Number: 04140225
Date of Incorporation: 12/01/2001 (24 years and 3 months ago)
Company Status: Active
Registered Address: 2 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, NR6 5DR

 

Based in Norwich, Norfolk, Mintech Semiconductors Ltd was founded on 12 January 2001, it's status in the Companies House registry is set to "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Richard Arnold 14 March 2001 06 November 2003 1
WILSON, Keith Edward 12 January 2001 14 March 2001 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Gary Brian 09 October 2009 06 December 2012 1
PISCH, Frank Michael 06 December 2012 31 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 31 July 2020
AA - Annual Accounts 08 July 2020
MR01 - N/A 10 June 2020
RESOLUTIONS - N/A 04 June 2020
MA - Memorandum and Articles 04 June 2020
AP01 - Appointment of director 12 May 2020
AP01 - Appointment of director 26 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 16 January 2017
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 13 March 2013
RESOLUTIONS - N/A 15 February 2013
RESOLUTIONS - N/A 15 February 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 17 December 2012
AP03 - Appointment of secretary 13 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 27 April 2010
AP01 - Appointment of director 22 January 2010
AR01 - Annual Return 18 January 2010
CERTNM - Change of name certificate 04 January 2010
CONNOT - N/A 04 January 2010
TM01 - Termination of appointment of director 23 October 2009
AP01 - Appointment of director 21 October 2009
AP03 - Appointment of secretary 21 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM01 - Termination of appointment of director 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
RESOLUTIONS - N/A 22 July 2009
CERTNM - Change of name certificate 09 July 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 27 October 2007
288a - Notice of appointment of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 10 January 2007
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 29 December 2004
225 - Change of Accounting Reference Date 30 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 25 February 2004
128(4) - Notice of assignment of name or new name to any class of shares 08 February 2004
128(3) - Statement of particulars of variation of rights attached to shares 08 February 2004
128(3) - Statement of particulars of variation of rights attached to shares 08 February 2004
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
288b - Notice of resignation of directors or secretaries 22 November 2003
MEM/ARTS - N/A 22 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
RESOLUTIONS - N/A 14 November 2003
225 - Change of Accounting Reference Date 14 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 25 February 2002
225 - Change of Accounting Reference Date 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
CERTNM - Change of name certificate 20 March 2001
NEWINC - New incorporation documents 12 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.