Jon Minshall Engineering Ltd

General information

Name:

Jon Minshall Engineering Limited

Office Address:

1 Tape Street Cheadle ST10 1BB Stoke On Trent

Number: 04463164

Incorporation date: 2002-06-18

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 marks the establishment of Jon Minshall Engineering Ltd, the company registered at 1 Tape Street, Cheadle, Stoke On Trent. That would make 22 years Jon Minshall Engineering has been in this business, as it was established on 2002-06-18. Its registration number is 04463164 and the post code is ST10 1BB. This enterprise's SIC and NACE codes are 25620 which means Machining. Its most recent filed accounts documents describe the period up to Thursday 30th June 2022 and the most recent confirmation statement was submitted on Wednesday 31st May 2023.

Within this firm, a variety of director's duties have so far been executed by Jonathan M. who was chosen to lead the company twenty two years ago. To find professional help with legal documentation, this firm has been using the skills of Mary M. as a secretary since June 2002.

Executives who have control over the firm are as follows: Jonathan M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Marie-Louise M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mary M.

Role: Secretary

Appointed: 19 June 2002

Latest update: 22 February 2024

Jonathan M.

Role: Director

Appointed: 19 June 2002

Latest update: 22 February 2024

People with significant control

Jonathan M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Marie-Louise M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 February 2015
Annual Accounts 1 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 January 2013
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 2023/11/09 director's details were changed (CH01)
filed on: 9th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 25620 : Machining
21
Company Age

Similar companies nearby

Closest companies