About

Registered Number: 06580852
Date of Incorporation: 30/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Mintec House, Warth Road, Bury, Manchester, BL9 9NG

 

Mintech Spares Uk Ltd was setup in 2008, it's status at Companies House is "Active". The companies directors are listed as Howarth, Philip Andrew Richard, Form 10 Directors Fd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARTH, Philip Andrew Richard 30 April 2008 - 1
FORM 10 DIRECTORS FD LTD 30 April 2008 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
PSC04 - N/A 16 April 2020
CH03 - Change of particulars for secretary 16 April 2020
CH01 - Change of particulars for director 16 April 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 18 December 2018
CH01 - Change of particulars for director 18 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 30 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2014
CH03 - Change of particulars for secretary 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 10 May 2013
CERTNM - Change of name certificate 30 January 2013
CONNOT - N/A 30 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 28 June 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 29 December 2010
MG01 - Particulars of a mortgage or charge 20 August 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 24 December 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 05 September 2008
288a - Notice of appointment of directors or secretaries 05 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
225 - Change of Accounting Reference Date 05 September 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2010 Outstanding

N/A

Debenture 05 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.