General information

Name:

Minetech Ltd

Office Address:

C/o Kre Corporate Recovery Limited Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 01659769

Incorporation date: 1982-08-23

Dissolution date: 2022-09-16

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1982 is the year of the founding of Minetech Limited, the firm which was situated at C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading. It was registered on 1982-08-23. Its Companies House Registration Number was 01659769 and the company post code was RG1 2AN. This company had been active in this business for fourty years up until 2022-09-16.

Our database describing this particular company's executives suggests that the last two directors were: Julian W. and Christopher B. who were appointed on 1994-07-01 and 1993-08-11.

Executives who had significant control over the firm were: Christopher B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Julian W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Julian W.

Role: Secretary

Appointed: 24 October 2002

Latest update: 27 December 2023

Julian W.

Role: Director

Appointed: 01 July 1994

Latest update: 27 December 2023

Christopher B.

Role: Director

Appointed: 11 August 1993

Latest update: 27 December 2023

People with significant control

Christopher B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Julian W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 14 February 2022
Confirmation statement last made up date 31 January 2021
Annual Accounts 16 October 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 October 2013
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 24 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 September 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 2014-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2021 (AA)
filed on: 2nd, August 2021
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
40
Company Age

Closest Companies - by postcode