Company NameMinpro 2009 Limited
DirectorsEdward James Steph and Charles Alexander Francis Paul
Company StatusActive
Company Number06967848
CategoryPrivate Limited Company
Incorporation Date21 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameEdward James Steph
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleMining Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Warren Clare 60 Verulam Road
St. Albans
AL3 4DH
Secretary NameMr Peter Bryan
NationalityBritish
StatusCurrent
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address17 Selwood Road
Croydon
CR0 7JU
Director NameCharles Alexander Francis Paul
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed02 May 2012(2 years, 9 months after company formation)
Appointment Duration12 years
RoleOil And Gas Consultant
Country of ResidenceAustralia
Correspondence AddressC/O Warren Clare 60 Verulam Road
St. Albans
AL3 4DH
Director NameMr Seamus Gallagher
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2013)
RoleConsultant
Country of ResidenceChina
Correspondence Address166 Piccadilly
London
W1J 9EF

Location

Registered Address17 Selwood Road
Croydon
CR0 7JU
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

1000 at £1Edward James Steph
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Filing History

7 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
21 May 2023Registered office address changed from C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH England to 17 Selwood Road Croydon CR0 7JU on 21 May 2023 (1 page)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
8 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
20 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
13 April 2022Registered office address changed from 5 - 6 George Street St Albans Hertfordshire AL3 4ER to C/O Warren Clare 60 Verulam Road St. Albans AL3 4DH on 13 April 2022 (1 page)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
1 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
27 August 2020Director's details changed for Edward James Steph on 1 July 2020 (2 pages)
27 August 2020Secretary's details changed for Mr Peter Bryan on 1 July 2020 (1 page)
27 August 2020Director's details changed for Charles Alexander Francis Paul on 1 July 2020 (2 pages)
24 April 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
24 April 2020Registered office address changed from 5a Bear Lane Southwark London SE1 0UH England to 5 - 6 George Street St Albans Hertfordshire AL3 4ER on 24 April 2020 (2 pages)
25 July 2019Confirmation statement made on 21 July 2019 with updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
15 August 2018Confirmation statement made on 21 July 2018 with updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
8 September 2017Accounts for a dormant company made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
10 April 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
26 July 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN United Kingdom to 5a Bear Lane Southwark London SE1 0UH on 26 July 2016 (1 page)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
5 May 2016Accounts for a dormant company made up to 31 July 2015 (6 pages)
2 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page)
2 September 2015Registered office address changed from 166 Piccadilly London W1J 9EF to Imperial House 8th Floor 15-19 Kingsway London WC2B 6UN on 2 September 2015 (1 page)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
21 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(5 pages)
30 June 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
30 June 2015Total exemption full accounts made up to 31 July 2014 (5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
5 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
28 April 2014Total exemption full accounts made up to 31 July 2013 (5 pages)
23 April 2014Director's details changed for Edward James Steph on 24 March 2014 (3 pages)
23 April 2014Director's details changed for Edward James Steph on 24 March 2014 (3 pages)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
10 July 2013Termination of appointment of Seamus Gallagher as a director (2 pages)
10 July 2013Termination of appointment of Seamus Gallagher as a director (2 pages)
7 June 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
7 June 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
21 May 2012Appointment of Charles Alexander Francis Paul as a director (3 pages)
21 May 2012Appointment of Charles Alexander Francis Paul as a director (3 pages)
24 April 2012Director's details changed for Edward James Steph on 1 March 2012 (3 pages)
24 April 2012Director's details changed for Edward James Steph on 1 March 2012 (3 pages)
24 April 2012Director's details changed for Edward James Steph on 1 March 2012 (3 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
18 April 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
28 March 2011Appointment of Mr Seamus Gallagher as a director (2 pages)
28 March 2011Appointment of Mr Seamus Gallagher as a director (2 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
14 February 2011Director's details changed for Edward James Steph on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Edward James Steph on 1 February 2011 (3 pages)
14 February 2011Director's details changed for Edward James Steph on 1 February 2011 (3 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Edward James Steph on 21 July 2010 (2 pages)
3 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Edward James Steph on 21 July 2010 (2 pages)
21 July 2009Incorporation (20 pages)
21 July 2009Incorporation (20 pages)