MINICAMS NORTH LIMITED
Status | ACTIVE |
Company No. | 11273806 |
Category | Private Limited Company |
Incorporated | 26 Mar 2018 |
Age | 6 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
MINICAMS NORTH LIMITED is an active private limited company with number 11273806. It was incorporated 6 years, 2 months, 6 days ago, on 26 March 2018. The company address is Unit 2 Kingfisher Park Collingwood Road Unit 2 Kingfisher Park Collingwood Road, Wimborne, BH21 6US, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Change person director company with change date
Date: 29 Apr 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Nicholas David Mclachlan
Documents
Change to a person with significant control
Date: 29 Apr 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Mr Nicholas David Mclachlan
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: Home Farm Cottage Welton Le Wold Louth Lincolnshire LN11 0QT England
New address: Unit 2 Kingfisher Park Collingwood Road West Moors Wimborne Dorset BH21 6US
Change date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-05
Officer name: Mr Nicholas David Mclachlan
Documents
Change to a person with significant control
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nicholas David Mclachlan
Change date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change account reference date company previous extended
Date: 12 Aug 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change to a person with significant control
Date: 21 Apr 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-03
Psc name: Mr Nicholas David Mclachlan
Documents
Cessation of a person with significant control
Date: 21 Apr 2020
Action Date: 03 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-03
Psc name: Simon David Stubbs
Documents
Termination director company with name termination date
Date: 07 Jan 2020
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon David Stubbs
Termination date: 2019-12-03
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Some Companies
11305161: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11305161 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID PONTING COMMERCIALS LIMITED
FLEMING COURT, LEIGH ROAD,SOUTHAMPTON,SO50 9PD
Number: | 05189371 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 SOUTH WAY,BOGNOR REGIS,PO21 5EY
Number: | 08671445 |
Status: | ACTIVE |
Category: | Private Limited Company |
G B VEHICLE HIRE (BIRMINGHAM) LIMITED
THE LODGE CASTLE BROMWICH HALL,CASTLE BROMWICH,B36 9DE
Number: | 06394656 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 TANNERSFIELD,GUILDFORD,GU4 8JW
Number: | 08963598 |
Status: | ACTIVE |
Category: | Private Limited Company |
1034 OXFORD ROAD OXFORD ROAD,READING,RG31 6TQ
Number: | 11632209 |
Status: | ACTIVE |
Category: | Private Limited Company |