Mint Manufacturing Limited

DataGardener
live
Medium

Mint Manufacturing Limited

07198247Private Limited With Share Capital

West Walk Building, 110 Regent Road, Leicester, LE17LT
Incorporated

22/03/2010

Company Age

16 years

Directors

2

Employees

94

SIC Code

32990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Mint Manufacturing Limited (07198247) is a private limited with share capital incorporated on 22/03/2010 (16 years old) and registered in leicester, LE17LT. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Medium
Incorporated 22/03/2010
LE17LT
94 employees

Financial Overview

Total Assets

£6.50M

Liabilities

£5.04M

Net Assets

£1.46M

Turnover

£12.97M

Cash

£1.08M

Key Metrics

94

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

67
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2026
Capital Return Purchase Own Shares
Category:Capital
Date:09-07-2025
Capital Cancellation Shares
Category:Capital
Date:20-06-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-04-2025
Resolution
Category:Resolution
Date:23-04-2025
Resolution
Category:Resolution
Date:23-04-2025
Memorandum Articles
Category:Incorporation
Date:23-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2025
Capital Return Purchase Own Shares
Category:Capital
Date:30-12-2024
Capital Cancellation Shares
Category:Capital
Date:23-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2011
Legacy
Category:Mortgage
Date:04-01-2011
Legacy
Category:Mortgage
Date:24-12-2010
Legacy
Category:Mortgage
Date:17-07-2010
Capital Allotment Shares
Category:Capital
Date:26-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-05-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-04-2010
Termination Director Company With Name
Category:Officers
Date:23-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-03-2010
Termination Secretary Company With Name
Category:Officers
Date:23-03-2010
Incorporation Company
Category:Incorporation
Date:22-03-2010

Import / Export

Imports
12 Months7
60 Months30
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

West Walk Buildings, 110 Regent Road, Leicester, Leicestershire, LE17LTRegistered
Block 1 The Whittle Estate, Cambridge Road, Whetstone, Leicester, Leicestershire, LE86LH

Contact

01162863777
www.mintmanufacturing.co.uk
West Walk Building, 110 Regent Road, Leicester, LE17LT