Minimal Resource Management Limited

General information

Name:

Minimal Resource Management Ltd

Office Address:

Linford Pavilion Sunrise Parkway Linford Wood MK14 6LS Milton Keynes

Number: 04541836

Incorporation date: 2002-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the launching of Minimal Resource Management Limited, a firm which is situated at Linford Pavilion Sunrise Parkway, Linford Wood in Milton Keynes. This means it's been twenty two years Minimal Resource Management has been on the local market, as the company was established on 2002-09-23. Its Companies House Reg No. is 04541836 and the zip code is MK14 6LS. Despite the fact, that recently referred to as Minimal Resource Management Limited, it had the name changed. It was known under the name Dot Coffee until 2005-06-15, at which point the name got changed to Silverbug Resource Management. The definitive transformation occurred on 2022-12-02. The enterprise's declared SIC number is 82990 and has the NACE code: Other business support service activities not elsewhere classified. 2021-12-31 is the last time account status updates were filed.

Owen D. is the enterprise's solitary director, that was chosen to lead the company on 2002-09-25. At least one secretary in this firm is a limited company: Thatcham Registrars Limited.

  • Previous company's names
  • Minimal Resource Management Limited 2022-12-02
  • Silverbug Resource Management Limited 2005-06-15
  • Dot Coffee Limited 2002-09-23

Financial data based on annual report

Company staff

Role: Corporate Secretary

Appointed: 19 October 2010

Address: High Street, Thatcham, Berkshire, RG19 3JG, United Kingdom

Latest update: 23 January 2024

Owen D.

Role: Director

Appointed: 25 September 2002

Latest update: 23 January 2024

People with significant control

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

Owen D.
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 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 07 October 2023
Confirmation statement last made up date 23 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 5 May 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 6 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 15 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 15 August 2013
Annual Accounts 27 May 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 27 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Company name changed silverbug resource management LIMITEDcertificate issued on 02/12/22 (CERTNM)
filed on: 2nd, December 2022
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

Accountant/Auditor,
2012 - 2015

Name:

C B Heslop & Company Limited

Address:

1 High Street

Post code:

RG19 3JG

City / Town:

Thatcham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies