Minton Malmesbury Limited

DataGardener
dissolved
Unknown

Minton Malmesbury Limited

04434421Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

09/05/2002

Company Age

23 years

Directors

3

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Minton Malmesbury Limited (04434421) is a private limited with share capital incorporated on 09/05/2002 (23 years old) and registered in greater manchester, M457TA. The company operates under SIC code 68100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 09/05/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

95
Gazette Dissolved Liquidation
Category:Gazette
Date:21-12-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:21-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2022
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-08-2022
Resolution
Category:Resolution
Date:08-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-10-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2012
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:16-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-01-2010
Legacy
Category:Annual Return
Date:28-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:21-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2008
Legacy
Category:Annual Return
Date:31-05-2007
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2007
Legacy
Category:Annual Return
Date:23-05-2006
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2006
Legacy
Category:Mortgage
Date:05-11-2005
Legacy
Category:Mortgage
Date:05-11-2005
Legacy
Category:Mortgage
Date:05-11-2005
Legacy
Category:Annual Return
Date:07-06-2005
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2005
Legacy
Category:Annual Return
Date:20-05-2004
Legacy
Category:Officers
Date:08-03-2004
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2004
Legacy
Category:Annual Return
Date:05-08-2003
Legacy
Category:Capital
Date:25-06-2003
Legacy
Category:Mortgage
Date:24-06-2003
Legacy
Category:Mortgage
Date:24-06-2003
Legacy
Category:Mortgage
Date:24-06-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-03-2003
Legacy
Category:Accounts
Date:27-02-2003
Legacy
Category:Officers
Date:04-02-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:18-12-2002
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Capital
Date:09-07-2002
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Officers
Date:20-05-2002
Legacy
Category:Officers
Date:20-05-2002
Incorporation Company
Category:Incorporation
Date:09-05-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date11/08/2021
Latest Accounts30/06/2021

Trading Addresses

39A Joel Street, Northwood, Middlesex, HA61NZ
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01666824655
www.mintongroup.com
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA