Minstrel Associates Limited

General information

Name:

Minstrel Associates Ltd

Office Address:

2 Rosebriars Rosebriars Shirley B90 1EG Solihull

Number: 05069552

Incorporation date: 2004-03-10

Dissolution date: 2021-09-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05069552 20 years ago, Minstrel Associates Limited had been a private limited company until Tue, 14th Sep 2021 - the date it was officially closed. The business latest mailing address was 2 Rosebriars Rosebriars, Shirley Solihull.

Andre A. was the following company's managing director, chosen to lead the company in 2004 in March.

Executives who had control over the firm were as follows: Andre A. owned over 1/2 to 3/4 of company shares . Ann A. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Ann A.

Role: Secretary

Appointed: 10 March 2004

Latest update: 20 December 2023

Andre A.

Role: Director

Appointed: 10 March 2004

Latest update: 20 December 2023

People with significant control

Andre A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Ann A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 April 2021
Confirmation statement last made up date 10 March 2020
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 November 2015
Annual Accounts 21 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
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 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020 (AA)
filed on: 4th, March 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Price Deacon Witham Central Boulevard Blythe Valley Business Park

Post code:

B90 8AG

City / Town:

Solihull

HQ address,
2014

Address:

Price Deacon Witham Central Boulevard Blythe Valley Business Park

Post code:

B90 8AG

City / Town:

Solihull

HQ address,
2015

Address:

Price Deacon Witham Central Boulevard Blythe Valley Business Park

Post code:

B90 8AG

City / Town:

Solihull

HQ address,
2016

Address:

Price Deacon Witham Central Boulevard Blythe Valley Business Park

Post code:

B90 8AG

City / Town:

Solihull

Accountant/Auditor,
2014 - 2015

Name:

Price Deacon Witham Ltd

Address:

Regus House Central Boulevard Blythe Valley Business Park

Post code:

B90 8AG

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
17
Company Age

Closest Companies - by postcode