Company NameMini Spares Limited
Company StatusActive
Company Number03093440
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stevie Michael Dodd
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameMr Keith Dodd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
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(8 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 March 2017(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month
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
Appointed17 May 2017(21 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameStevie Michael Dodd
NationalityBritish
StatusResigned
Appointed31 August 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address3 Broadlands
Highgate
London
N6 4BT
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitebullmotif.com
Email address[email protected]

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

1 at £1Keith Dodd
50.00%
Ordinary
1 at £1Steve Michael Dodd
50.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

9 August 2023Group of companies' accounts made up to 31 December 2022 (37 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
13 January 2023Director's details changed for Mr Stevie Michael Dodd on 13 January 2023 (2 pages)
12 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 December 2022Director's details changed for Mr Keith Dodd on 9 December 2022 (2 pages)
13 December 2022Cessation of Keith Dodd as a person with significant control on 9 December 2022 (1 page)
9 December 2022Secretary's details changed for Mrs Nicola Leigh Jeffery on 9 December 2022 (1 page)
9 December 2022Director's details changed for Mr Stevie Michael Dodd on 9 December 2022 (2 pages)
25 July 2022Group of companies' accounts made up to 31 December 2021 (39 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 December 2021Group of companies' accounts made up to 31 December 2020 (39 pages)
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)
5 February 2021Confirmation statement made on 31 January 2021 with updates (5 pages)
3 February 2021Change of details for Mr Stevie Dodd as a person with significant control on 31 January 2021 (2 pages)
4 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
31 January 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
31 January 2020Notification of Stevie Dodd as a person with significant control on 23 June 2018 (2 pages)
31 January 2020Change of details for Mrs Nicola Leigh Jeffery as a person with significant control on 23 June 2018 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
28 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 September 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Mr Keith Dodd on 8 March 2018 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 June 2017Appointment of Mr Justin Trevor Jeffery as a director on 17 May 2017 (2 pages)
20 June 2017Appointment of Mr Justin Trevor Jeffery as a director on 17 May 2017 (2 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 166
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 200
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 200
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 166
(3 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Appointment of Mrs Nicola Leigh Jeffery as a director on 1 March 2017 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 April 2017Appointment of Mrs Nicola Leigh Jeffery as a director on 1 March 2017 (2 pages)
3 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
4 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 April 2016Registered office address changed from 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 Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Aston House Cornwall Avenue London N3 1LF on 11 April 2016 (1 page)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 6 January 2015 (1 page)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 August 2008Director's change of particulars / stevie dodd / 01/01/2008 (1 page)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
18 August 2008Director's change of particulars / stevie dodd / 01/01/2008 (1 page)
18 August 2008Return made up to 10/08/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 September 2007Registered office changed on 26/09/07 from: 35 paul street london EC2A 4JU (1 page)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 35 paul street london EC2A 4JU (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Return made up to 10/08/07; full list of members (3 pages)
26 September 2007Return made up to 10/08/07; full list of members (3 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Secretary's particulars changed (1 page)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
21 August 2006Return made up to 10/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Return made up to 10/08/05; full list of members (2 pages)
11 August 2005Return made up to 10/08/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
16 August 2004Return made up to 10/08/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004New secretary appointed (2 pages)
8 February 2004Secretary resigned (1 page)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
19 August 2003Return made up to 10/08/03; full list of members (7 pages)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
16 August 2002Return made up to 10/08/02; full list of members (7 pages)
16 August 2002Return made up to 10/08/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
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)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
14 August 2001Return made up to 10/08/01; full list of members (6 pages)
14 August 2001Return made up to 10/08/01; full list of members (6 pages)
11 August 2000Return made up to 10/08/00; full list of members (6 pages)
11 August 2000Return made up to 10/08/00; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
16 August 1999Return made up to 10/08/99; no change of members (4 pages)
27 May 1999Full accounts made up to 31 December 1998 (5 pages)
27 May 1999Full accounts made up to 31 December 1998 (5 pages)
25 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Full accounts made up to 31 August 1997 (5 pages)
29 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
29 May 1998Full accounts made up to 31 August 1997 (5 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
8 September 1997Return made up to 21/08/97; no change of members (4 pages)
28 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
28 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
14 November 1996Company name changed network hardware LIMITED\certificate issued on 15/11/96 (2 pages)
14 November 1996Company name changed network hardware LIMITED\certificate issued on 15/11/96 (2 pages)
7 October 1996Return made up to 21/08/96; full list of members (6 pages)
7 October 1996Return made up to 21/08/96; full list of members (6 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
20 September 1995Director resigned (2 pages)
20 September 1995Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Director resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995Registered office changed on 20/09/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
21 August 1995Incorporation (12 pages)
21 August 1995Incorporation (12 pages)