General information

Name:

Minrela Ltd

Office Address:

9 Water's Edge 66h Beach Road CF36 5NE Porthcawl

Number: 02329532

Incorporation date: 1988-12-19

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

02329532 - reg. no. of Minrela Limited. It was registered as a Private Limited Company on December 19, 1988. It has been active on the market for the last thirty six years. The company can be gotten hold of in 9 Water's Edge 66h Beach Road in Porthcawl. The main office's post code assigned to this place is CF36 5NE. It has a history in business name changes. Previously it had two other names. Before 2009 it was prospering under the name of Mission Estates and up to that point its registered company name was Aoki-pmh. The company's declared SIC number is 41100, that means Development of building projects. Its most recent annual accounts were submitted for the period up to 2022-10-31 and the most recent confirmation statement was filed on 2023-02-01.

In order to be able to match the demands of their clients, this firm is continually being guided by a group of two directors who are Anne G. and Paul B.. Their work been of pivotal use to the following firm since 2008.

  • Previous company's names
  • Minrela Limited 2009-10-08
  • Mission Estates Limited 1998-03-11
  • Aoki-pmh Limited 1988-12-19

Financial data based on annual reports

Company staff

Anne G.

Role: Director

Appointed: 30 October 2008

Latest update: 25 February 2024

Paul B.

Role: Director

Appointed: 31 July 2001

Latest update: 25 February 2024

Anne G.

Role: Secretary

Appointed: 01 February 1998

Latest update: 25 February 2024

People with significant control

Paul B. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 14 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 14 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 14th, March 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2016

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Accountant/Auditor,
2016

Name:

Kts Owens Thomas Limited

Address:

The Counting House Celtic Gateway Dunleavy Drive

Post code:

CF11 0SN

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
35
Company Age

Closest Companies - by postcode