About

Registered Number: 04771286
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 6 Perry Way, Witham, CM8 3SX,

 

Mintek Uk Ltd was registered on 20 May 2003 and are based in Witham, it's status is listed as "Active". There are 9 directors listed as Deason, Johanna Elizabeth, Adams, Gervase Paul, Goodger, Benjamin William, Carroll, Leo Damian, Mcdonald, Elizabeth, O'leary, Paul Vincent, Robson, William Henry Mark, Goodison, Ian, Stephenson, Robert Mark for this company at Companies House. 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
ADAMS, Gervase Paul 09 October 2018 - 1
GOODGER, Benjamin William 14 August 2019 - 1
GOODISON, Ian 20 May 2003 30 July 2004 1
STEPHENSON, Robert Mark 01 May 2015 20 April 2018 1
Secretary Name Appointed Resigned Total Appointments
DEASON, Johanna Elizabeth 27 March 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 17 April 2014 31 October 2014 1
O'LEARY, Paul Vincent 30 July 2004 17 April 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 26 May 2020
AD01 - Change of registered office address 21 April 2020
AP03 - Appointment of secretary 21 April 2020
TM02 - Termination of appointment of secretary 12 March 2020
AA - Annual Accounts 31 December 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 10 April 2019
AA - Annual Accounts 14 January 2019
PARENT_ACC - N/A 15 October 2018
AGREEMENT2 - N/A 15 October 2018
GUARANTEE2 - N/A 15 October 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 31 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 27 October 2017
AP03 - Appointment of secretary 03 August 2017
TM02 - Termination of appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
PARENT_ACC - N/A 19 July 2017
GUARANTEE2 - N/A 19 July 2017
AGREEMENT2 - N/A 19 July 2017
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 05 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AP01 - Appointment of director 12 May 2015
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 16 June 2014
RESOLUTIONS - N/A 01 May 2014
CC04 - Statement of companies objects 01 May 2014
AA01 - Change of accounting reference date 25 April 2014
AD01 - Change of registered office address 24 April 2014
AP01 - Appointment of director 24 April 2014
AP01 - Appointment of director 24 April 2014
AP03 - Appointment of secretary 24 April 2014
TM02 - Termination of appointment of secretary 24 April 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 July 2013
AA01 - Change of accounting reference date 14 February 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH03 - Change of particulars for secretary 16 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 07 September 2007
363a - Annual Return 19 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 April 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 08 June 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 12 May 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 07 June 2004
225 - Change of Accounting Reference Date 23 December 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
RESOLUTIONS - N/A 10 June 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.