General information

Name:

The Minel Group Limited.

Office Address:

5th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 04005598

Incorporation date: 2000-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Minel Group Ltd. can be reached at Newcastle Upon Tyne at 5th Floor Cathedral Buildings. Anyone can look up the company by referencing its post code - NE1 1PG. The firm has been in the field on the UK market for twenty four years. The firm is registered under the number 04005598 and company's current status is active. Established as Minel Mortgage Placement, the firm used the business name until 2004, when it was replaced by The Minel Group Ltd.. This company's registered with SIC code 43390, that means Other building completion and finishing. 2022-12-31 is the last time when the company accounts were filed.

The firm's trademark is "Home & Stove". They filed a trademark application on 27th October 2015 and it was licensed two months later. The trademark's registration expires on 27th October 2025.

John W. is this particular company's single director, who was designated to this position on 2015/08/04. That limited company had been led by Philip S. until 2015. Additionally a different director, namely Timothy W. gave up the position in December 2016.

  • Previous company's names
  • The Minel Group Ltd. 2004-02-10
  • Minel Mortgage Placement Limited 2000-06-01

Trade marks

Trademark UK00003133492
Trademark image:-
Trademark name:Home & Stove
Status:Registered
Filing date:2015-10-27
Date of entry in register:2016-01-22
Renewal date:2025-10-27
Owner name:The Minel Group Limited
Owner address:3rd Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom, NE1 1PG

Financial data based on annual reports

Company staff

John W.

Role: Director

Appointed: 04 August 2015

Latest update: 22 January 2024

People with significant control

Timothy W. is the individual who controls this firm, owns over 3/4 of company shares.

Timothy W.
Notified on 10 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 29 July 2013
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 31 July 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 July 2015
Annual Accounts 6 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 6 June 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 December 2016
Date Approval Accounts 7 September 2017
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 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2014

Address:

75 Marine Avenue

Post code:

NE26 1NB

City / Town:

Whitley Bay

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 43220 : Plumbing, heat and air-conditioning installation
  • 43290 : Other construction installation
  • 64999 : Financial intermediation not elsewhere classified
23
Company Age

Closest Companies - by postcode