Minhoco 25 Limited

General information

Name:

Minhoco 25 Ltd

Office Address:

Patrick House Gosforth Park Avenue Gosforth Business Park NE12 8EG Newcastle Upon Tyne

Number: 09460206

Incorporation date: 2015-02-26

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

Minhoco 25 started conducting its operations in 2015 as a Private Limited Company under the following Company Registration No.: 09460206. This particular business has been active for 9 years and the present status is active - proposal to strike off. The company's head office is registered in Newcastle Upon Tyne at Patrick House Gosforth Park Avenue. Anyone could also find the firm using the postal code of NE12 8EG. The company's SIC code is 56302 and has the NACE code: Public houses and bars. 2023-02-28 is the last time the accounts were filed.

The data obtained about the following enterprise's members shows us a leadership of two directors: Donna W. and Neill W. who joined the company's Management Board on Tuesday 13th September 2022 and Thursday 26th February 2015.

Financial data based on annual reports

Company staff

Donna W.

Role: Director

Appointed: 13 September 2022

Latest update: 11 February 2024

Neill W.

Role: Director

Appointed: 26 February 2015

Latest update: 11 February 2024

People with significant control

The companies that control this firm are: Danieli Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Gosforth Park Avenue, Gosforth Business Park, NE12 8EG and was registered as a PSC under the registration number 14267100.

Danieli Group Limited
Address: Patrick House Gosforth Park Avenue, Gosforth Business Park, Newcastle Upon Tyne, NE12 8EG, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 14267100
Notified on 13 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Neill W.
Notified on 6 April 2016
Ceased on 13 September 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 2015-02-26
End Date For Period Covered By Report 2016-02-28
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
End Date For Period Covered By Report 2017-02-28
Annual Accounts 26 October 2016
Date Approval Accounts 26 October 2016
Annual Accounts 3 October 2017
Date Approval Accounts 3 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 16th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
9
Company Age

Similar companies nearby

Closest companies