General information

Name:

Mintypower Ltd

Office Address:

8 Hegarty Court ME6 5BW Snodland

Number: 06587862

Incorporation date: 2008-05-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Mintypower was registered on May 8, 2008 as a Private Limited Company. The enterprise's headquarters can be found at Snodland on 8 Hegarty Court. Assuming you need to reach the business by post, its post code is ME6 5BW. The office registration number for Mintypower Limited is 06587862. The enterprise's SIC code is 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. The firm's most recent filed accounts documents cover the period up to 2022-06-30 and the most recent confirmation statement was released on 2023-05-03.

In this company, the full range of director's assignments have so far been carried out by James M. who was designated to this position 16 years ago. The company had been led by Brighton Director Limited till 2008.

James M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James M.

Role: Director

Appointed: 12 May 2008

Latest update: 17 January 2024

People with significant control

James M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 May 2024
Confirmation statement last made up date 03 May 2023
Annual Accounts 23 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 August 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 November 2015
Annual Accounts 10 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 28 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 August 2013
Annual Accounts 28 September 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 September 2017
Annual Accounts
End Date For Period Covered By Report 30 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023-05-03 (CS01)
filed on: 23rd, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Suite 15 6/8 Revenge Road

Post code:

ME5 8UD

City / Town:

Chatham

HQ address,
2014

Address:

Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

HQ address,
2015

Address:

Suite 3, Brown Europe House Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Accountant/Auditor,
2013

Name:

Drewclark Limited

Address:

Kent Space Suite 15 6 - 8 Revenge Road Lordswood

Post code:

ME5 8UD

City / Town:

Chatham

Accountant/Auditor,
2014

Name:

Drewclark Limited

Address:

Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood

Post code:

ME5 8RZ

City / Town:

Chatham

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
15
Company Age

Similar companies nearby

Closest companies