About

Registered Number: 05903669
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Lyndhurst Cranmer Street, Long Eaton, Nottingham, NG10 1NJ,

 

Practical Minds Ltd was registered on 11 August 2006 and are based in Nottingham, it's status is listed as "Active". We don't currently know the number of employees at this company. Practical Minds Ltd has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Russell Alexander 12 February 2016 - 1
SHAW, Carl Adrian 30 April 2018 - 1
WINSTANLEY, Andrew Paul 11 August 2006 - 1
GRIFFITH, Wesley 05 August 2019 15 November 2019 1
HUMPHREYS, William 11 February 2011 21 February 2018 1
MESSON, Jonathan 01 July 2009 11 February 2011 1
MULA, Gina 05 August 2019 20 January 2020 1
SHAW, Carl Adrian 01 August 2009 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
WINSTANLEY, Mary Helen 11 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 12 March 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 26 November 2019
CS01 - N/A 14 October 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AA - Annual Accounts 30 May 2019
SH01 - Return of Allotment of shares 19 February 2019
CC04 - Statement of companies objects 30 January 2019
RESOLUTIONS - N/A 23 January 2019
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2019
DISS40 - Notice of striking-off action discontinued 14 November 2018
GAZ1 - First notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 07 November 2018
PSC07 - N/A 07 November 2018
PSC02 - N/A 07 November 2018
AP01 - Appointment of director 26 June 2018
CH01 - Change of particulars for director 22 June 2018
CH03 - Change of particulars for secretary 22 June 2018
CH01 - Change of particulars for director 22 June 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 24 April 2018
TM01 - Termination of appointment of director 17 April 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 25 October 2016
SH03 - Return of purchase of own shares 17 June 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 24 April 2013
MG01 - Particulars of a mortgage or charge 04 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 19 May 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
SH01 - Return of Allotment of shares 21 February 2011
SH01 - Return of Allotment of shares 24 January 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
SH01 - Return of Allotment of shares 28 May 2010
AA - Annual Accounts 27 May 2010
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 March 2009
MEM/ARTS - N/A 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 October 2008
CERTNM - Change of name certificate 10 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.