Steve Minshull International Limited

General information

Name:

Steve Minshull International Ltd

Office Address:

2 Manor Farm Court Old Wolverton Road Old Wolverton MK12 5NN Milton Keynes

Number: 03943630

Incorporation date: 2000-03-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Steve Minshull International is a business with it's headquarters at MK12 5NN Milton Keynes at 2 Manor Farm Court Old Wolverton Road. The firm was formed in 2000 and is established as reg. no. 03943630. The firm has been actively competing on the British market for twenty four years now and the official status is active. The Steve Minshull International Limited business was recognized under three different company names in the past. The company first started under the name of Inspiring Worlds to be changed to Mind Motivation International on 2012-01-10. The company's third business name was name until 2009. The company's classified under the NACE and SIC code 70229 which stands for Management consultancy activities other than financial management. Steve Minshull International Ltd filed its latest accounts for the financial period up to Friday 31st March 2023. The firm's most recent annual confirmation statement was released on Thursday 9th March 2023.

The company has 1 director presently controlling this particular company, specifically Stephen M. who's been performing the director's assignments since 2000-03-09. Additionally, the director's tasks are aided with by a secretary - Lynda M., who was selected by the company in March 2000.

  • Previous company's names
  • Steve Minshull International Limited 2012-01-10
  • Inspiring Worlds Limited 2010-07-27
  • Mind Motivation International Limited 2009-02-17
  • Mind Motivation Limited 2000-03-09

Financial data based on annual reports

Company staff

Lynda M.

Role: Secretary

Appointed: 09 March 2000

Latest update: 9 April 2024

Stephen M.

Role: Director

Appointed: 09 March 2000

Latest update: 9 April 2024

People with significant control

Stephen M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stephen M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 4 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 4 December 2014
Annual Accounts 28 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 28 November 2015
Annual Accounts 24 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 24 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
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 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts 24 January 2014
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

29 Hunters Close

Post code:

HP23 5PQ

City / Town:

Tring

HQ address,
2013

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2014

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2015

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

HQ address,
2016

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Accountant/Auditor,
2015 - 2014

Name:

Breen & Co Limited

Address:

15 Bridge Street

Post code:

LU7 1AH

City / Town:

Leighton Buzzard

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
24
Company Age

Closest Companies - by postcode