Company NameMineco International Limited
DirectorBojan Popovic
Company StatusActive
Company Number09304159
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Director

Director NameMr Bojan Popovic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Stephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA

Location

Registered Address5th Floor Stephenson House
2 Cherry Orchard Road
Croydon
CR0 6BA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mineco Holding B.v.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

13 December 2023Compulsory strike-off action has been discontinued (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2023Full accounts made up to 31 December 2021 (28 pages)
1 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
20 February 2023Director's details changed for Mr Bojan Popovic on 7 February 2023 (2 pages)
12 October 2022Full accounts made up to 31 December 2020 (68 pages)
2 September 2022Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 5th Floor Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 2 September 2022 (1 page)
24 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 July 2021Full accounts made up to 31 December 2019 (30 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
10 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (30 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (29 pages)
21 May 2018Change of details for Mineco Holding Bv as a person with significant control on 21 May 2018 (2 pages)
21 May 2018Director's details changed for Mr Bojan Popovic on 21 May 2018 (2 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 10 October 2017 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
18 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
26 June 2017Notification of Mineco Holding Bv as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Mineco Holding Bv as a person with significant control on 6 April 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (24 pages)
19 August 2016Full accounts made up to 31 December 2015 (24 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
17 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
17 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(33 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(33 pages)