Minerva Industries Uk Limited

DataGardener
minerva industries uk limited
live
Small

Minerva Industries Uk Limited

06783667Private Limited With Share Capital

C/O Interpath Advisory, 2Nd Floor, Birmingham, B32RT
Incorporated

06/01/2009

Company Age

17 years

Directors

2

Employees

96

SIC Code

25110

Risk

not scored

Company Overview

Registration, classification & business activity

Minerva Industries Uk Limited (06783667) is a private limited with share capital incorporated on 06/01/2009 (17 years old) and registered in birmingham, B32RT. The company operates under SIC code 25110 - manufacture of metal structures and parts of structures.

Leading supplier of cosmetic parts to the automotive industry whilst maintaining its presence as a manufacturer of high quality pressings.

Private Limited With Share Capital
SIC: 25110
Small
Incorporated 06/01/2009
B32RT
96 employees

Financial Overview

Total Assets

£2.39M

Liabilities

£2.07M

Net Assets

£319.6K

Turnover

£6.02M

Cash

£542.1K

Key Metrics

96

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Restoration Order Of Court
Category:Restoration
Date:19-07-2024
Gazette Dissolved Liquidation
Category:Gazette
Date:15-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:15-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-01-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-08-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:26-07-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:30-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Accounts Amended With Accounts Type Full
Category:Accounts
Date:08-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2019
Resolution
Category:Resolution
Date:17-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2019
Capital Allotment Shares
Category:Capital
Date:22-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2018
Resolution
Category:Resolution
Date:01-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:02-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:01-03-2017
Capital Name Of Class Of Shares
Category:Capital
Date:20-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:08-02-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Resolution
Category:Resolution
Date:28-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:17-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Change Sail Address Company With Old Address
Category:Address
Date:02-06-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:11-10-2013
Termination Director Company With Name
Category:Officers
Date:11-10-2013
Termination Secretary Company With Name
Category:Officers
Date:11-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Change Sail Address Company With Old Address
Category:Address
Date:09-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:22-09-2011
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months8

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2022
Filing Date11/12/2021
Latest Accounts31/12/2020

Trading Addresses

C/O Interpath Advisory, 2Nd Floor, Birmingham, B3 2Rt, B32RTRegistered

Related Companies

1

Contact

01902307799
info.fr@rmig.com
rmig.com
C/O Interpath Advisory, 2Nd Floor, Birmingham, B32RT