Bushey Heath
Watford
WD23 1HZ
Secretary Name | Sylvie Therese Garfield |
---|---|
Nationality | French |
Status | Closed |
Appointed | 01 December 2004(16 years, 2 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 20 Downalong Bushey Heath Hertfordshire WD23 1HZ |
Director Name | Mr Michael Richard Bone |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(17 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 15 February 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Barnard Road Chelmsford Essex CM2 8RS |
Director Name | Mr David Leslie Stretch |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Myson Way Raynham Rd Ind Estate Bishops Stortford Hertfordshire CM23 5JZ |
Secretary Name | Maureen Estelle Bruck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | The Garden Flat 13a West Heath Road London NW3 7UU |
Director Name | Steven Warren Minns |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 27 August 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northgate Avenue Bury St Edmunds Suffolk IP32 6BB |
Director Name | David Yeend |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(10 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 2002) |
Role | Technical Director |
Correspondence Address | Riverside Abbey View, Duton Hill Dunmow Essex CM6 2EB |
Director Name | Mr Simon Paul Terry |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mitchcroft Road Longstanton Cambridgeshire CB24 3BF |
Director Name | Mrs Lisa Jayne Culshaw |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Myson Way Raynham Road Industrial Estate Bishop's Stortford Hertfordshire CM23 5JZ |
Website | minitran.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 757775 |
Telephone region | Bishops Stortford |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Andrew Stephen Garfield 50.00% Ordinary |
---|---|
5k at £1 | Steven Warren Minns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £615,623 |
Cash | £13,867 |
Current Liabilities | £1,093,756 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2017 | Delivered on: 26 October 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
30 November 2006 | Delivered on: 8 December 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 1999 | Delivered on: 27 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 December 2017 | Termination of appointment of Lisa Jayne Culshaw as a director on 30 November 2017 (2 pages) |
---|---|
26 October 2017 | Registration of charge 022981360003, created on 23 October 2017 (25 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 July 2016 | Appointment of Mr David Leslie Stretch as a director on 1 July 2016 (3 pages) |
10 June 2016 | Appointment of Lisa Jayne Culshaw as a director on 16 May 2016 (3 pages) |
23 May 2016 | Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 October 2015 | Appointment of Simon Terry as a director on 7 September 2015 (3 pages) |
7 October 2015 | Appointment of Simon Terry as a director on 7 September 2015 (3 pages) |
9 September 2015 | Termination of appointment of Steven Warren Minns as a director on 27 August 2015 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
29 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
16 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
12 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 April 2010 | Director's details changed for Michael Richard Bone on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Andrew Stephen Garfield on 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Steven Warren Minns on 31 March 2010 (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
11 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
22 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
26 October 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members
|
8 December 2006 | Particulars of mortgage/charge (9 pages) |
10 October 2006 | Accounts for a small company made up to 31 May 2006 (6 pages) |
16 June 2006 | New director appointed (1 page) |
19 April 2006 | Return made up to 31/03/06; full list of members
|
11 November 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
15 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (1 page) |
6 October 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members
|
19 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members
|
3 April 2003 | Accounts for a medium company made up to 31 May 2002 (19 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members
|
25 February 2002 | Director's particulars changed (1 page) |
10 January 2002 | Director resigned (1 page) |
17 December 2001 | Full accounts made up to 31 May 2001 (19 pages) |
13 April 2001 | Return made up to 31/03/01; full list of members
|
23 March 2001 | Accounts for a medium company made up to 31 May 2000 (19 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members
|
24 February 2000 | Full accounts made up to 31 May 1999 (20 pages) |
25 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
25 April 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a medium company made up to 31 May 1998 (17 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
11 April 1998 | £ nc 1000/10000 31/03/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
11 April 1998 | Ad 31/03/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
25 February 1998 | Accounts for a medium company made up to 31 May 1997 (17 pages) |
7 January 1998 | Company name changed\certificate issued on 07/01/98 (2 pages) |
21 April 1997 | Return made up to 31/03/97; full list of members
|
15 November 1996 | Full accounts made up to 31 May 1996 (15 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members
|
29 November 1995 | Full accounts made up to 31 May 1995 (16 pages) |
26 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
12 February 1993 | Company name changed miniasset LIMITED\certificate issued on 15/02/93 (2 pages) |
21 November 1989 | Memorandum and Articles of Association (7 pages) |
20 September 1988 | Incorporation (10 pages) |