Company NameMini Spares Midlands Limited
DirectorsKeith Dodd and Nicola Leigh Jeffery
Company StatusActive
Company Number03165976
CategoryPrivate Limited Company
Incorporation Date26 February 1996(28 years, 2 months ago)
Previous NameB.G.Y. Ltd.

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Dodd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Secretary NameMr Justin Trevor Jeffery
NationalityBritish
StatusCurrent
Appointed15 March 1996(2 weeks, 4 days after company formation)
Appointment Duration28 years, 1 month
RoleSecretary
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
Appointed10 January 2022(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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 £1Minispares Centre LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

26 January 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
7 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
31 January 2023Resolutions
  • RES13 ‐ Article 9 be disapllied 27/01/2023
(1 page)
27 January 2023Cessation of Keith Dodd as a person with significant control on 27 January 2023 (1 page)
27 January 2023Notification of Justin Trevor Jeffery as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Notification of Nicola Leigh Jeffery as a person with significant control on 27 January 2023 (2 pages)
27 January 2023Cessation of Mini Spares Centre Limited as a person with significant control on 27 January 2023 (1 page)
13 January 2023Director's details changed for Mrs Nicola Leigh Jeffery on 13 January 2023 (2 pages)
13 January 2023Director's details changed for Mr Keith Dodd on 13 January 2023 (2 pages)
13 December 2022Director's details changed for Mr Keith Dodd on 9 December 2022 (2 pages)
9 December 2022Change of details for Mini Spares Centre Limited as a person with significant control on 24 June 2021 (2 pages)
9 December 2022Secretary's details changed for Mr Justin Trevor Jeffery on 9 December 2022 (1 page)
9 December 2022Change of details for Mr Keith Dodd as a person with significant control on 9 December 2022 (2 pages)
19 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
18 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 January 2022Appointment of Mrs Nicola Leigh Jeffery as a director on 10 January 2022 (2 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 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)
23 February 2021Confirmation statement made on 18 February 2021 with updates (5 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 March 2018Director's details changed for Mr Keith Dodd on 2 January 2018 (2 pages)
8 March 2018Change of details for Mr Keith Dodd as a person with significant control on 2 January 2018 (2 pages)
8 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
17 March 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 17 March 2016 (1 page)
17 March 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 17 March 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 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)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 pages)
2 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(4 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)
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)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 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)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 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)
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)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 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)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (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)
2 March 2009Return made up to 19/02/09; full list of members (3 pages)
2 March 2009Return made up to 19/02/09; full list of members (3 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)
2 April 2008Return made up to 19/02/08; full list of members (3 pages)
2 April 2008Return made up to 19/02/08; full list of members (3 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
5 March 2007Return made up to 19/02/07; full list of members (2 pages)
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)
30 March 2006Registered office changed on 30/03/06 from: 35 paul street london EC2A 4JU (1 page)
30 March 2006Return made up to 19/02/06; full list of members (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 35 paul street london EC2A 4JU (1 page)
30 March 2006Return made up to 19/02/06; full list of members (2 pages)
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)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Return made up to 19/02/04; full list of members (6 pages)
26 May 2004Return made up to 19/02/04; full list of members (6 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)
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)
25 February 2003Return made up to 19/02/03; full list of members (6 pages)
25 February 2003Return made up to 19/02/03; full list of members (6 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)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
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)
24 May 2001Return made up to 19/02/01; full list of members (6 pages)
24 May 2001Return made up to 19/02/01; 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)
18 February 2000Return made up to 19/02/00; full list of members (6 pages)
18 February 2000Return made up to 19/02/00; full list of members (6 pages)
23 April 1999Full accounts made up to 31 December 1998 (5 pages)
23 April 1999Full accounts made up to 31 December 1998 (5 pages)
24 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 February 1999Return made up to 19/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1998Return made up to 26/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Full accounts made up to 31 December 1996 (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (5 pages)
13 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1997Return made up to 26/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 1996Accounting reference date notified as 31/12 (1 page)
12 April 1996Accounting reference date notified as 31/12 (1 page)
3 April 1996Company name changed B.G.Y. LTD.\certificate issued on 04/04/96 (2 pages)
3 April 1996Company name changed B.G.Y. LTD.\certificate issued on 04/04/96 (2 pages)
31 March 1996Director resigned (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
31 March 1996Memorandum and Articles of Association (14 pages)
31 March 1996Director resigned (1 page)
31 March 1996Secretary resigned (1 page)
31 March 1996New director appointed (3 pages)
31 March 1996Secretary resigned (1 page)
31 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1996Registered office changed on 31/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 March 1996Registered office changed on 31/03/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
31 March 1996Memorandum and Articles of Association (14 pages)
26 February 1996Incorporation (8 pages)
26 February 1996Incorporation (8 pages)