MINIMAL HOLDINGS LIMITED

The Mill, Pury Hill Business Park The Mill, Pury Hill Business Park, Towcester, NN12 7LS, Northants, England
StatusACTIVE
Company No.05080985
CategoryPrivate Limited Company
Incorporated23 Mar 2004
Age20 years, 2 months
JurisdictionEngland Wales

SUMMARY

MINIMAL HOLDINGS LIMITED is an active private limited company with number 05080985. It was incorporated 20 years, 2 months ago, on 23 March 2004. The company address is The Mill, Pury Hill Business Park The Mill, Pury Hill Business Park, Towcester, NN12 7LS, Northants, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Owen John Daley

Change date: 2023-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-30

Psc name: Mr Owen John Daley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Old address: Linford Pavilion Sunrise Parkway Linford Wood Milton Keynes MK14 6LS

New address: The Mill, Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS

Change date: 2023-03-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Owen John Daley

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thatcham Registrars Limited

Termination date: 2023-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050809850004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050809850003

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed silverbug estates LIMITED\certificate issued on 02/12/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2022

Action Date: 09 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050809850007

Charge creation date: 2022-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-25

Charge number: 050809850006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2022

Action Date: 25 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050809850005

Charge creation date: 2022-03-25

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2022

Action Date: 05 Jan 2022

Category: Capital

Type: SH06

Date: 2022-01-05

Capital : 50,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Askwith

Termination date: 2022-01-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Owen Daley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Ms Kirsty Askwith

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 50,100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Owen Daley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050809850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2014

Action Date: 08 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-08

Charge number: 050809850004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-07

Charge number: 050809850003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050809850002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-09

Officer name: Owen Daley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 5 Joplin Court Sovereign Business Park Presley Way Crownhill Industrial Estate Milton Keynes MK8 0JP

Change date: 2011-02-22

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kirsty Askwith

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thatcham Registrars Limited

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Owen Daley

Change date: 2010-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / owen daley / 28/09/2009

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kirsty askwith / 28/09/2009

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/01/09

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 06 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed miss kirsty askwith

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary richard jakeman

Documents

View document PDF

Legacy

Date: 05 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: 4 howe court middleton milton keynes MK10 9HA

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Incorporation company

Date: 23 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G BROWN FABRICATIONS LIMITED

42 RAMSDEN ROAD,GLENROTHES,KY6 2SN

Number:SC424630
Status:ACTIVE
Category:Private Limited Company

ALS RBC LIMITED

8TH FLOOR ELIZABETH HOUSE,EDGWARE,HA8 7EJ

Number:09630198
Status:ACTIVE
Category:Private Limited Company

AVANTA EALING LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:07186644
Status:ACTIVE
Category:Private Limited Company

DEEPDALE VETERINARY AND AQUATIC CENTRE LTD

THE STRAW BARN MEPPERSHALL ROAD,HITCHIN,SG5 3PF

Number:07105630
Status:ACTIVE
Category:Private Limited Company

FLYNN VETERINARY LTD

16 MOUNT CHARLES,,BT7 1NZ

Number:NI067357
Status:ACTIVE
Category:Private Limited Company

INJESU TECHNOLOGIES LTD

THE LONG LODGE,LONDON,SW19 3NW

Number:11191323
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source