Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINTCITY LIMITED
Company Information for

MINTCITY LIMITED

NEW COURT ABBEY ROAD NORTH, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8BJ,
Company Registration Number
02140723
Private Limited Company
Active

Company Overview

About Mintcity Ltd
MINTCITY LIMITED was founded on 1987-06-18 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Mintcity Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINTCITY LIMITED
 
Legal Registered Office
NEW COURT ABBEY ROAD NORTH
SHEPLEY
HUDDERSFIELD
WEST YORKSHIRE
HD8 8BJ
Other companies in W1T
 
Filing Information
Company Number 02140723
Company ID Number 02140723
Date formed 1987-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-10-05 10:29:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINTCITY LIMITED
The accountancy firm based at this address is BLUE SKY DATACOMS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MINTCITY LIMITED

Current Directors
Officer Role Date Appointed
RITA FORTUNATO
Company Secretary 1994-10-05
DAVID JONES
Director 1987-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ANTHONY JONES
Director 2009-06-29 2009-12-31
BARBARA ANITA DE HAVILLAND
Company Secretary 1992-10-18 1994-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONES MARCSALE LIMITED Director 1993-11-25 CURRENT 1993-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0330/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 021407230031
2023-09-0430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-10-25AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 021407230030
2022-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021407230029
2021-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021407230028
2021-09-07AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-09-22AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/19 FROM 30 City Road London EC1Y 2AB United Kingdom
2019-02-27PSC04Change of details for Mr David Jones as a person with significant control on 2019-01-31
2019-02-27CH01Director's details changed for Mr David Jones on 2019-01-31
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH NO UPDATES
2018-08-29AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-11-03PSC04Change of details for Mr David Jones as a person with significant control on 2017-09-15
2017-11-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JONES
2017-11-03PSC09Withdrawal of a person with significant control statement on 2017-11-03
2017-11-03CH01Director's details changed for Mr David Jones on 2017-09-15
2017-08-29AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 80
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021407230025
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 58-60 Berners Street London W1T 3JS
2015-12-09CH01Director's details changed for Mr David Jones on 2015-09-24
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 80
2015-11-06AR0118/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30MEM/ARTSARTICLES OF ASSOCIATION
2015-06-30RES01ADOPT ARTICLES 30/06/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 80
2015-01-19SH06Cancellation of shares. Statement of capital on 2014-12-11 GBP 80
2015-01-19SH03Purchase of own shares
2014-10-28CH03SECRETARY'S DETAILS CHNAGED FOR RITA LIMA on 2013-10-20
2014-10-28AR0118/10/14 FULL LIST
2014-08-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-23AR0118/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 03/07/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 03/07/2013
2013-09-13AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 19/12/2012
2012-12-05AR0118/10/12 FULL LIST
2012-09-05AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONES / 21/10/2011
2012-07-17CH03SECRETARY'S CHANGE OF PARTICULARS / RITA LIMA / 21/10/2011
2012-02-22DISS40DISS40 (DISS40(SOAD))
2012-02-21AR0118/10/11 FULL LIST
2012-02-21GAZ1FIRST GAZETTE
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-02-15AR0118/10/10 FULL LIST
2010-09-06AA30/11/09 TOTAL EXEMPTION SMALL
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART JONES
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 15/04/2010
2010-01-19AR0118/10/09 FULL LIST
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2009-08-05288aDIRECTOR APPOINTED STUART ANTHONY JONES
2009-07-20AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-21AA30/11/07 TOTAL EXEMPTION SMALL
2008-10-29363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2008-01-24363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-28363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-02-22363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-22363aRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-23288cDIRECTOR'S PARTICULARS CHANGED
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-10-31363aRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-11-05363aRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MINTCITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-21
Fines / Sanctions
No fines or sanctions have been issued against MINTCITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 31
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-27 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE OVER RENT ACCOUNT 2011-08-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2011-08-09 Outstanding NATIONWIDE BUILDING SOCIETY
DEBENTURE 2011-08-09 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2009-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1997-06-11 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-01-10 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1995-03-01 Satisfied NATIONWIDE BUILDING SOCIETY
GUARANTEE 1995-01-04 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-06-23 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1994-02-23 Satisfied B.M.SAMUELS FINANCE GROUP PLC
DEBENTURE 1994-02-23 Satisfied B.M.SAMUELS FINANCE GROUP PLC
DEBENTURE 1993-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1993-11-22 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1993-11-03 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-03-05 Satisfied B.M. SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1993-03-05 Satisfied B.M.SAMUELS FINANCE GROUP PLC
LEGAL CHARGE 1992-11-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT AGREEMENT 1991-08-22 Satisfied ENTINDALE LIMITED
FLOATING CHARGE 1989-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-28 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1988-08-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINTCITY LIMITED

Intangible Assets
Patents
We have not found any records of MINTCITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINTCITY LIMITED
Trademarks
We have not found any records of MINTCITY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TAPSTORE.COM LIMITED 2006-10-26 Outstanding

We have found 1 mortgage charges which are owed to MINTCITY LIMITED

Income
Government Income

Government spend with MINTCITY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Brent 2013-04-24 GBP £857
London Borough of Brent 2011-06-17 GBP £4,410 Service Charges
London Borough of Brent 2010-11-12 GBP £559 Service Charges

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MINTCITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMINTCITY LIMITEDEvent Date2012-02-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINTCITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINTCITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.