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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 13 August 2010 | Outstanding |
N/A |
Debenture | 05 May 2010 | Outstanding |
N/A |