Mint Commercial Interiors Ltd

General information

Name:

Mint Commercial Interiors Limited

Office Address:

4250 Park Approach The Pentagon, Thorpe Park LS15 8GB Leeds

Number: 03651829

Incorporation date: 1998-10-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mint Commercial Interiors has been operating on the market for at least twenty six years. Established under 03651829, the firm operates as a Private Limited Company. You may visit the headquarters of the company during business hours at the following location: 4250 Park Approach The Pentagon, Thorpe Park, LS15 8GB Leeds. This firm started under the business name Magnitech, however for the last sixteen years has operated under the business name Mint Commercial Interiors Ltd. The firm's principal business activity number is 74100 - specialised design activities. Mint Commercial Interiors Limited reported its latest accounts for the period that ended on Thu, 31st Mar 2022. The most recent annual confirmation statement was released on Fri, 10th Feb 2023.

Victoria S. and Robert S. are registered as the company's directors and have been working on the company success since 2019. To provide support to the directors, the abovementioned business has been utilizing the skills of Robert S. as a secretary since October 1998.

  • Previous company's names
  • Mint Commercial Interiors Ltd 2008-07-17
  • Magnitech Limited 1998-10-19

Financial data based on annual reports

Company staff

Victoria S.

Role: Director

Appointed: 16 July 2019

Latest update: 31 March 2024

Robert S.

Role: Director

Appointed: 23 October 1998

Latest update: 31 March 2024

Robert S.

Role: Secretary

Appointed: 23 October 1998

Latest update: 31 March 2024

People with significant control

Executives who have control over the firm are as follows: Victoria S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert S. has substantial control or influence over the company.

Victoria S.
Notified on 13 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 12 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 1 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 1 December 2014
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 12 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 12 July 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
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
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

First Floor 116-118 Harrogate Road Chapel Allerton

Post code:

LS7 4NY

City / Town:

Leeds

HQ address,
2014

Address:

First Floor 116-118 Harrogate Road Chapel Allerton

Post code:

LS7 4NY

City / Town:

Leeds

HQ address,
2015

Address:

First Floor 116-118 Harrogate Road Chapel Allerton

Post code:

LS7 4NY

City / Town:

Leeds

HQ address,
2016

Address:

First Floor 116-118 Harrogate Road Chapel Allerton

Post code:

LS7 4NY

City / Town:

Leeds

Accountant/Auditor,
2014 - 2013

Name:

Smith Wilson Limited

Address:

2a Acomb Court Acomb

Post code:

YO24 3BJ

City / Town:

York

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
25
Company Age

Closest Companies - by postcode