Company NameMini Spares Centre Limited
Company StatusActive
Company Number01304936
CategoryPrivate Limited Company
Incorporation Date25 March 1977(47 years, 1 month ago)
Previous NamesC. & S. (Mini-Spares Centre) Limited and Keith Dodd Mini Spares Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Keith Dodd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMrs Nicola Leigh Jeffery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1993(15 years, 11 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus 91 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Director NameMr Stevie Michael Dodd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(21 years, 12 months after company formation)
Appointment Duration25 years, 1 month
RoleEconomist
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMrs Nicola Leigh Jeffery
NationalityBritish
StatusCurrent
Appointed23 January 2004(26 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Justin Trevor Jeffery
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2004(27 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameSusan Dodd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 13 November 2007)
RoleCompany Director
Correspondence Address3 Belgravia Close
Barnet
Hertfordshire
EN5 5XA
Secretary NameSusan Dodd
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressHawksdown
Hadley High Stone
Barnet
Herts
EN5 4PZ
Secretary NameStevie Michael Dodd
NationalityBritish
StatusResigned
Appointed24 August 1995(18 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2004)
RoleEconomist
Correspondence Address3 Broadlands
Highgate
London
N6 4BT

Contact

Websiteminispares.com
Telephone01707 607700
Telephone regionWelwyn Garden City

Location

Registered AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Mini Spares Centre (Holdings) LTD
99.00%
Ordinary
1 at £1Keith Dodd
1.00%
Ordinary

Financials

Year2014
Turnover£13,544,972
Gross Profit£4,313,188
Net Worth£7,033,392
Cash£4,447,891
Current Liabilities£1,123,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 2 weeks from now)

Charges

20 November 2007Delivered on: 22 November 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 12 cranbourne road potters bar hertfordshire t/no MX413822 by way of fixed charge all right title and interest to and in any proceeds of any insurances of the property and any present and future goodwill attaching to the property. By way of floating charge all movable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 August 2023Full accounts made up to 31 December 2022 (28 pages)
21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 January 2023Director's details changed for Mr Stevie Michael Dodd on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mrs Nicola Leigh Jeffery on 13 January 2023 (2 pages)
13 December 2022Director's details changed for Mr Keith Dodd on 9 December 2022 (2 pages)
9 December 2022Director's details changed for Mr Stevie Michael Dodd on 9 December 2022 (2 pages)
9 December 2022Change of details for Mini Spares Centre Holdings Limited as a person with significant control on 24 June 2021 (2 pages)
9 December 2022Director's details changed for Mr Justin Trevor Jeffery on 9 December 2022 (2 pages)
9 December 2022Secretary's details changed for Mrs Nicola Leigh Jeffery on 9 December 2022 (1 page)
22 July 2022Full accounts made up to 31 December 2021 (29 pages)
27 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
20 December 2021Full accounts made up to 31 December 2020 (30 pages)
8 December 2021Satisfaction of charge 1 in full (1 page)
24 June 2021Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 24 June 2021 (1 page)
24 June 2021Confirmation statement made on 16 June 2021 with updates (5 pages)
4 January 2021Full accounts made up to 31 December 2019 (27 pages)
17 June 2020Confirmation statement made on 16 June 2020 with updates (5 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
5 September 2018Full accounts made up to 31 December 2017 (29 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mr Keith Dodd on 8 March 2018 (2 pages)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
12 October 2017Full accounts made up to 31 December 2016 (29 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
11 April 2016Registered office address changed from C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 (1 page)
11 April 2016Registered office address changed from C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(7 pages)
28 August 2015Full accounts made up to 31 December 2014 (20 pages)
28 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(7 pages)
11 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 11 December 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
3 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(7 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Full accounts made up to 31 December 2012 (19 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
18 May 2012Accounts for a medium company made up to 31 December 2011 (19 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
14 June 2011Accounts for a medium company made up to 31 December 2010 (17 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
4 February 2010Director's details changed for Stevie Michael Dodd on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Justin Trevor Jeffery on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Stevie Michael Dodd on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Justin Trevor Jeffery on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Stevie Michael Dodd on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Justin Trevor Jeffery on 1 October 2009 (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
6 June 2009Full accounts made up to 31 December 2008 (19 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Full accounts made up to 31 December 2007 (18 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
12 February 2008Return made up to 31/12/07; full list of members (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
11 July 2007Full accounts made up to 31 December 2006 (14 pages)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 31/12/06; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Registered office changed on 06/02/06 from: 35 paul street london EC2A 4JU (1 page)
6 February 2006Registered office changed on 06/02/06 from: 35 paul street london EC2A 4JU (1 page)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
10 June 2005Full accounts made up to 31 December 2004 (17 pages)
10 June 2005Full accounts made up to 31 December 2004 (17 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 pages)
23 June 2004Full accounts made up to 31 December 2003 (18 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 June 2003Full accounts made up to 31 December 2002 (30 pages)
28 June 2003Full accounts made up to 31 December 2002 (30 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
13 January 2003Return made up to 31/12/02; full list of members (10 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002£ ic 205/100 06/03/02 £ sr 100@1=100 £ sr [email protected]=5 (1 page)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
5 June 2002£ ic 205/100 06/03/02 £ sr 100@1=100 £ sr [email protected]=5 (1 page)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
16 May 2002Full accounts made up to 31 December 2001 (18 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
7 January 2002Return made up to 31/12/01; full list of members (9 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2001Secretary's particulars changed;director's particulars changed (1 page)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
15 May 2001Full accounts made up to 31 December 2000 (18 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
22 June 2000Full accounts made up to 31 December 1999 (16 pages)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
29 December 1999Return made up to 31/12/99; full list of members (8 pages)
27 April 1999Full accounts made up to 31 December 1998 (16 pages)
27 April 1999Full accounts made up to 31 December 1998 (16 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1998Full accounts made up to 31 December 1997 (16 pages)
19 May 1998Full accounts made up to 31 December 1997 (16 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (16 pages)
29 May 1997Full accounts made up to 31 December 1996 (16 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
12 July 1996Full accounts made up to 31 December 1995 (17 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
16 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
16 November 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
7 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
9 August 1989Company name changed\certificate issued on 09/08/89 (1 page)
9 August 1989Company name changed\certificate issued on 09/08/89 (1 page)
4 December 1981Company name changed\certificate issued on 04/12/81 (2 pages)
4 December 1981Company name changed\certificate issued on 04/12/81 (2 pages)
25 March 1977Incorporation (10 pages)
25 March 1977Incorporation (10 pages)
25 March 1977Company name changed\certificate issued on 25/03/77 (1 page)
25 March 1977Company name changed\certificate issued on 25/03/77 (1 page)