Mint Testing Solutions Limited

General information

Name:

Mint Testing Solutions Ltd

Office Address:

Windsor House Troon Way Business Centre Humberstone Lane LE4 9HA Thurmaston

Number: 06143207

Incorporation date: 2007-03-07

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

06143207 - reg. no. used by Mint Testing Solutions Limited. The company was registered as a Private Limited Company on 2007-03-07. The company has been active on the market for the last seventeen years. The enterprise could be contacted at Windsor House Troon Way Business Centre Humberstone Lane in Thurmaston. The main office's post code assigned to this place is LE4 9HA. The firm's SIC and NACE codes are 62012 which stands for Business and domestic software development. The firm's most recent filed accounts documents were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-04-04.

Stuart C. is this firm's individual director, who was appointed in 2007 in March. What is more, the managing director's responsibilities are helped with by a secretary - Isla F., who was appointed by this specific business in 2014.

Financial data based on annual reports

Company staff

Isla F.

Role: Secretary

Appointed: 03 March 2014

Latest update: 22 March 2024

Stuart C.

Role: Director

Appointed: 07 March 2007

Latest update: 22 March 2024

People with significant control

Executives who control the firm include: Janet C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stuart C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janet C.
Notified on 30 March 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 10 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 10 December 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 July 2015
Annual Accounts 3 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 3 December 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 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 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Skerningham Avenue

Post code:

DL2 2FF

City / Town:

Darlington

HQ address,
2013

Address:

2 Skerningham Avenue Darlington

Post code:

DL2 2FF

City / Town:

Co Durham

HQ address,
2014

Address:

61 Calmont Road

Post code:

BR1 4BY

City / Town:

Bromley

HQ address,
2015

Address:

61 Calmont Road

Post code:

BR1 4BY

City / Town:

Bromley

HQ address,
2016

Address:

61 Calmont Road

Post code:

BR1 4BY

City / Town:

Bromley

Accountant/Auditor,
2012

Name:

Benson Wood (darlington) Ltd

Address:

21 Coniscliffe Road

Post code:

DL3 7EE

City / Town:

Darlington

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
17
Company Age

Similar companies nearby

Closest companies