Company NameMiniscaf Limited
DirectorPenelope Hewlett
Company StatusLiquidation
Company Number00617450
CategoryPrivate Limited Company
Incorporation Date23 December 1958(65 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Penelope Hewlett
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameMrs Penelope Hewlett
NationalityBritish
StatusCurrent
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Director NameMrs Roma Skilton
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 February 1999)
RoleRetired
Correspondence Address78 Bell Lane
Little Chalfont
Bucks
HP6 6PF
Director NameMr Nicholas Skilton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(40 years after company formation)
Appointment Duration20 years, 8 months (resigned 14 September 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Bakery Cottages
Stone Quarry Road Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP

Contact

Websiteenvirocarparts.com

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

39k at £1Nicholas Skilton
7.36%
Ordinary
36k at £1Linda Skilton
6.79%
Ordinary
33k at £1Penelope Hewlett
6.23%
Ordinary
30k at £1David Jonathan Hewlett
5.66%
Ordinary
20k at £0.7Ruth Hazel Hewlett
2.87%
Redeemable Preference
20k at £0.7Timothy Paul Hewlett
2.87%
Redeemable Preference
130k at £0.7Nicholas Skilton
18.64%
Redeemable Preference
120k at £0.7Linda Skilton
17.21%
Redeemable Preference
110k at £0.7Penelope Hewlett
15.77%
Redeemable Preference
100k at £0.7David Jonathan Hewlett
14.34%
Redeemable Preference
6k at £1Ruth Hazel Hewlett
1.13%
Ordinary
6k at £1Timothy Paul Hewlett
1.13%
Ordinary

Financials

Year2014
Net Worth£169,732
Cash£440,839
Current Liabilities£2,647

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (4 weeks, 1 day from now)

Filing History

28 July 2017Statement of capital on 28 July 2017
  • GBP 450,000.0
(5 pages)
28 July 2017Solvency Statement dated 13/07/17 (1 page)
3 July 2017Statement by Directors (1 page)
3 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
7 June 2017Micro company accounts made up to 31 March 2017 (1 page)
24 August 2016Micro company accounts made up to 31 March 2016 (1 page)
6 June 2016Secretary's details changed for Mrs Penelope Hewlett on 1 April 2016 (1 page)
6 June 2016Director's details changed for Mrs Penelope Hewlett on 1 April 2016 (2 pages)
6 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 490,000
(5 pages)
26 April 2016Statement of capital on 26 April 2016
  • GBP 490,000
(4 pages)
26 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2016Solvency Statement dated 08/04/16 (1 page)
26 April 2016Statement by Directors (1 page)
14 December 2015Micro company accounts made up to 31 March 2015 (1 page)
23 June 2015Solvency Statement dated 07/04/15 (1 page)
23 June 2015Statement by Directors (1 page)
23 June 2015Statement of capital on 23 June 2015
  • GBP 530,000.00
(4 pages)
22 May 2015Registered office address changed from Norfolk House Norfolk Road Rickmansworth Herts WD3 1rd to The Byre Stocks Lane Leigh Sinton Malvern Worcestershire WR13 5DY on 22 May 2015 (1 page)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 530,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 570,000
(6 pages)
28 April 2014Solvency statement dated 07/04/14 (1 page)
28 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2014Statement by directors (1 page)
28 April 2014Statement of capital on 28 April 2014
  • GBP 570,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Statement of capital on 15 May 2013
  • GBP 610,000
(4 pages)
8 May 2013Solvency statement dated 06/04/13 (1 page)
8 May 2013Statement by directors (1 page)
8 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 May 2013Amended accounts made up to 31 March 2012 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
20 March 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 650,000
(4 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 June 2010Director's details changed for Mr Nicholas Skilton on 31 October 2009 (2 pages)
3 June 2010Director's details changed for Nicholas Skilton on 31 October 2009 (2 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
14 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
2 June 2009Return made up to 14/05/09; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
6 June 2008Return made up to 14/05/08; full list of members (5 pages)
7 June 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
21 May 2007Return made up to 14/05/07; full list of members (4 pages)
6 July 2006Return made up to 14/05/06; full list of members (4 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 May 2005Return made up to 14/05/05; full list of members (4 pages)
27 May 2004Return made up to 14/05/04; full list of members (9 pages)
13 May 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2003Return made up to 31/05/03; full list of members (9 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 April 2003Secretary's particulars changed;director's particulars changed (1 page)
20 March 2003Director's particulars changed (1 page)
7 June 2002Return made up to 31/05/02; full list of members (9 pages)
17 April 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (8 pages)
20 April 2001Full accounts made up to 31 March 2001 (9 pages)
25 July 2000Full accounts made up to 31 March 2000 (9 pages)
6 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 October 1999Full accounts made up to 31 March 1999 (9 pages)
2 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 January 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 31 March 1998 (9 pages)
2 November 1997Full accounts made up to 31 March 1997 (9 pages)
10 June 1997Secretary's particulars changed;director's particulars changed (1 page)
10 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
11 June 1996Return made up to 31/05/96; no change of members (4 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
26 May 1995Return made up to 31/05/95; full list of members (6 pages)