Mini Electric Europe Ltd.

DataGardener
in liquidation
Micro

Mini Electric Europe Ltd.

05826020Private Limited With Share Capital

Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

23/05/2006

Company Age

19 years

Directors

2

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Mini Electric Europe Ltd. (05826020) is a private limited with share capital incorporated on 23/05/2006 (19 years old) and registered in northampton, NN15JF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 23/05/2006
NN15JF
4 employees

Financial Overview

Total Assets

£338.0K

Liabilities

£286.0K

Net Assets

£52.0K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£235

Key Metrics

4

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

79
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:13-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-01-2026
Resolution
Category:Resolution
Date:13-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:23-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2009
Legacy
Category:Annual Return
Date:03-06-2009
Legacy
Category:Annual Return
Date:22-09-2008
Legacy
Category:Mortgage
Date:11-07-2008
Legacy
Category:Annual Return
Date:11-06-2008
Legacy
Category:Address
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Legacy
Category:Officers
Date:11-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-06-2008
Legacy
Category:Mortgage
Date:18-05-2007
Legacy
Category:Officers
Date:12-06-2006
Legacy
Category:Officers
Date:12-06-2006
Legacy
Category:Officers
Date:12-06-2006
Legacy
Category:Address
Date:12-06-2006
Legacy
Category:Officers
Date:12-06-2006
Legacy
Category:Officers
Date:12-06-2006
Incorporation Company
Category:Incorporation
Date:23-05-2006

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2024
Filing Date23/03/2023
Latest Accounts31/05/2022

Trading Addresses

31 Tentercroft Street, Lincoln, Lincolnshire, LN57DB
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

08709903011
myelectricvehicle.org
Suite 500, Unit 2, 94A Wycliffe Road, Northampton, NN15JF