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

MINISTAR SERVICES LIMITED

NEW BOIS, WINDSOR LANE, LITTLE KINGSHILL, BUCKS, HP16 0DP,
Company Registration Number
02413779
Private Limited Company
Active

Company Overview

About Ministar Services Ltd
MINISTAR SERVICES LIMITED was founded on 1989-08-16 and has its registered office in Little Kingshill. The organisation's status is listed as "Active". Ministar Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MINISTAR SERVICES LIMITED
 
Legal Registered Office
NEW BOIS
WINDSOR LANE
LITTLE KINGSHILL
BUCKS
HP16 0DP
Other companies in HP3
 
Filing Information
Company Number 02413779
Company ID Number 02413779
Date formed 1989-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB801897321  
Last Datalog update: 2024-04-07 01:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINISTAR SERVICES 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 MINISTAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS FUSELLI
Company Secretary 2008-04-09
NICOLAS FUSELLI
Director 1991-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREE FUSELLI
Company Secretary 2001-11-01 2008-04-09
NICOLAS FUSELLI
Company Secretary 1991-08-16 2001-11-01
RACHELLE LYNNE
Director 1991-08-16 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS FUSELLI FM3 LIMITED Company Secretary 2004-12-03 CURRENT 2004-12-03 Dissolved 2016-08-23
NICOLAS FUSELLI LANDSHIPPING ESTATES LIMITED Company Secretary 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-08-23
NICOLAS FUSELLI HO2 LIMITED Company Secretary 2004-08-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NICOLAS FUSELLI FM3 LIMITED Director 2004-12-03 CURRENT 2004-12-03 Dissolved 2016-08-23
NICOLAS FUSELLI LANDSHIPPING ESTATES LIMITED Director 2004-12-01 CURRENT 2004-12-01 Dissolved 2016-08-23

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
2024-03-28REGISTERED OFFICE CHANGED ON 28/03/24 FROM Unit 10a Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England
2024-01-08CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CH01Director's details changed for Mr Nicolas Fuselli on 2020-10-01
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLAS FUSELLI on 2020-10-01
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM 11 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY England
2020-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/20 FROM Unit 42 Ambition Broxbourne Pindar Road Hoddesdon Herts EN11 0FJ England
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/19 FROM 14 John Dickinson Centre London Road Apsley Hertfordshire HP3 9QU
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-01-01LATEST SOC01/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-01AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-01AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-01AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AR0131/12/09 ANNUAL RETURN FULL LIST
2009-11-05CH01Director's details changed for Mr Nicolas Fuselli on 2009-11-01
2009-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR NICOLAS FUSELLI on 2009-11-01
2009-02-07AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-06363aReturn made up to 31/12/08; full list of members
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY ANDREE FUSELLI
2008-04-09288aSECRETARY APPOINTED MR NICOLAS FUSELLI
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-04288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-13363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-02-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-23287REGISTERED OFFICE CHANGED ON 23/09/03 FROM: 43 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ
2003-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-07288cDIRECTOR'S PARTICULARS CHANGED
2002-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-08288bSECRETARY RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288aNEW SECRETARY APPOINTED
2001-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-17AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-10287REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 48 HIGHFIELD CLOSE AMERSHAM BUCKS HP6 6HQ
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-05363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-02-01AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-08363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-06363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-12363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-19363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-05ELRESS252 DISP LAYING ACC 24/12/94
1995-01-05ELRESS386 DISP APP AUDS 24/12/94
1994-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-01-12363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-10-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-08363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-09-02363sRETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to MINISTAR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINISTAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINISTAR SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 3,184
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 MINISTAR SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 11,065
Current Assets 2012-01-01 £ 28,678
Debtors 2012-01-01 £ 17,613
Fixed Assets 2012-01-01 £ 12,893
Shareholder Funds 2012-01-01 £ 38,387
Stocks Inventory 2012-01-01 £ 0
Tangible Fixed Assets 2012-01-01 £ 12,893

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINISTAR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINISTAR SERVICES LIMITED
Trademarks
We have not found any records of MINISTAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINISTAR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as MINISTAR SERVICES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where MINISTAR SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINISTAR SERVICES 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 MINISTAR SERVICES 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.