Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINUS7 LIMITED
Company Information for

MINUS7 LIMITED

F A SIMMS & PARTNERS, ALMA PARK, WOODWAY LANE, CLAYBROOKE ARVA, LUTTERWORTH, LE17 5FB,
Company Registration Number
05882507
Private Limited Company
Liquidation

Company Overview

About Minus7 Ltd
MINUS7 LIMITED was founded on 2006-07-20 and has its registered office in Claybrooke Arva. The organisation's status is listed as "Liquidation". Minus7 Limited is a Private Limited Company registered in 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
MINUS7 LIMITED
 
Legal Registered Office
F A SIMMS & PARTNERS, ALMA PARK
WOODWAY LANE
CLAYBROOKE ARVA
LUTTERWORTH
LE17 5FB
Other companies in PO32
 
Previous Names
SUNERGY SYSTEMS LIMITED20/02/2016
SUNERGY MECHANICAL LIMITED07/07/2008
Filing Information
Company Number 05882507
Company ID Number 05882507
Date formed 2006-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938036905  
Last Datalog update: 2024-04-07 01:24:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINUS7 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.
Companies with same name MINUS7 LIMITED
The following companies were found which have the same name as MINUS7 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINUS7 PROJECTS LIMITED Pendennis House Parsonage Street Bradninch Exeter DEVON EX5 4NW Active Company formed on the 2012-07-12

Company Officers of MINUS7 LIMITED

Current Directors
Officer Role Date Appointed
JENNY CHURCH
Company Secretary 2016-01-22
FERDINANDUS PIETER DEES
Director 2017-10-01
RICHARD MARTIN HILARY MALTHOUSE
Director 2016-05-11
EDMUND CHARLES PAPWORTH
Director 2016-01-23
HAMISH ANGUS MUNRO WILSON
Director 2009-05-01
MARTIN THOMAS IAN WRIGHT
Director 2016-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAVID WOZENCROFT
Director 2009-03-01 2018-06-19
ADRIENNE LOUISE MCGACHIE
Director 2009-03-01 2018-05-18
ALASTAIR GORDON LAURENCE HUNTER
Director 2008-07-24 2017-08-26
HELEN KATHLEEN HUNTER
Director 2008-07-24 2016-03-29
HELEN KATHLEEN HUNTER
Company Secretary 2008-07-24 2016-01-22
MARGARET ELIZABETH PARKER
Company Secretary 2006-07-20 2008-07-24
PETER HOWARD JAMES BRUNTON
Director 2006-07-20 2008-07-24
MARGARET ELIZABETH PARKER
Director 2006-07-20 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDMUND CHARLES PAPWORTH HATCH ENTERPRISE Director 2014-06-01 CURRENT 2013-08-13 Active
EDMUND CHARLES PAPWORTH PAPWORTH CONSULTING SERVICES LTD Director 2012-10-31 CURRENT 2012-10-31 Active
EDMUND CHARLES PAPWORTH UNIVERSAL TOOL AND PRODUCTION COMPANY LIMITED Director 2010-12-31 CURRENT 1986-03-25 Active
HAMISH ANGUS MUNRO WILSON SUNERGY LIMITED Director 2016-01-22 CURRENT 2002-08-19 Active - Proposal to Strike off
HAMISH ANGUS MUNRO WILSON SUNERGY IPR LIMITED Director 2016-01-22 CURRENT 2002-08-29 Active - Proposal to Strike off
HAMISH ANGUS MUNRO WILSON MINUS7 PROJECTS LIMITED Director 2012-07-12 CURRENT 2012-07-12 Active
MARTIN THOMAS IAN WRIGHT KERNOW MARINE LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
MARTIN THOMAS IAN WRIGHT MOJO OFFSHORE TECHNOLOGIES LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2013-12-13
MARTIN THOMAS IAN WRIGHT GRAVITRICITY LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
MARTIN THOMAS IAN WRIGHT THE ASSOCIATION FOR RENEWABLE ENERGY AND CLEAN TECHNOLOGY Director 2004-08-10 CURRENT 2001-06-26 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
2024-03-29Appointment of a voluntary liquidator
2024-03-29Removal of liquidator by court order
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-11-15
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM Pendennis House Parsonage Street Bradninch Exeter Devon EX5 4NW United Kingdom
2022-11-23LIQ02Voluntary liquidation Statement of affairs
2022-11-23600Appointment of a voluntary liquidator
2022-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-11-16
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Unit 4, Smt Technology Centre Prospect Road Cowes Isle of Wight PO31 7AD England
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Lower Floor, Marex Building Medina Road Cowes Isle of Wight PO31 7DA England
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-10-30SH0130/06/19 STATEMENT OF CAPITAL GBP 6787.14
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND CHARLES PAPWORTH
2019-09-25SH02Reconversion of shares
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES
2018-07-27PSC07CESSATION OF ALASTAIR HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID WOZENCROFT
2018-05-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIENNE LOUISE MCGACHIE
2018-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CH01Director's details changed for Mr Ferdinand Pieter Dees on 2017-10-01
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 1786.72
2017-10-12SH0101/09/17 STATEMENT OF CAPITAL GBP 1786.72
2017-10-12AP01DIRECTOR APPOINTED MR FERDINAND PIETER DEES
2017-10-12SH0131/08/17 STATEMENT OF CAPITAL GBP 1059.19
2017-09-21SH20Statement by Directors
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR GORDON LAURENCE HUNTER
2017-08-22SH19Statement of capital on 2017-08-22 GBP 857.14
2017-08-22CAP-SSSolvency Statement dated 18/08/17
2017-08-22RES13REDUCE SHARE PREM A/C 21/08/2017
2017-08-22RES06REDUCE ISSUED CAPITAL 21/08/2017
2017-08-22SH0121/08/17 STATEMENT OF CAPITAL GBP 887.14
2017-08-22RES13RE DEBT AND SUBSCRIPTION TRANSACTIONS 21/08/2017
2017-08-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN KATHLEEN HUNTER
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20AA01Previous accounting period shortened from 31/08/16 TO 31/03/16
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-06-02AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AP01DIRECTOR APPOINTED MR RICHARD MARTIN HILARY MALTHOUSE
2016-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 11A2 CLARENCE BOATYARD CLARENCE ROAD EAST COWES ISLE OF WIGHT PO32 6ET
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY HELEN HUNTER
2016-03-29AP01DIRECTOR APPOINTED MR EDMUND PAPWORTH
2016-03-29AP01DIRECTOR APPOINTED MR MARTIN THOMAS IAN WRIGHT
2016-03-29Annotation
2016-03-24SH0114/03/16 STATEMENT OF CAPITAL GBP 857.14
2016-03-24SH0122/01/16 STATEMENT OF CAPITAL GBP 600.00
2016-03-24RES13COMPANY BUSINESS 22/01/2016
2016-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-24RES01ADOPT ARTICLES 14/03/2016
2016-02-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-20CERTNMCOMPANY NAME CHANGED SUNERGY SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/02/16
2016-02-17AP03SECRETARY APPOINTED MS JENNY CHURCH
2016-02-05SH02SUB-DIVISION 02/12/15
2016-02-05SH0101/12/15 STATEMENT OF CAPITAL GBP 232
2016-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-31RES15CHANGE OF NAME 02/12/2015
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 220
2015-08-12AR0120/07/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR MARTIN THOMAS IAN WRIGHT
2015-08-12Annotation
2015-04-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM OFFICE SUITE 4 UNIT 5 HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7XA ENGLAND
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, OFFICE SUITE 4 UNIT 5, HYSSOP CLOSE, CANNOCK, STAFFORDSHIRE, WS11 7XA, ENGLAND
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 11A2 CLARENCE BOATYARD CLARENCE ROAD EAST COWES ISLE OF WIGHT PO32 6ET ENGLAND
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM, 11A2 CLARENCE BOATYARD CLARENCE ROAD, EAST COWES, ISLE OF WIGHT, PO32 6ET, ENGLAND
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM UNITS 1 AND 2 IVY HOUSE FARM WOLVERHAMPTON ROAD CHESLYN HAY WALSALL WEST MIDLANDS WS6 7HX
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM, UNITS 1 AND 2 IVY HOUSE FARM WOLVERHAMPTON ROAD, CHESLYN HAY, WALSALL, WEST MIDLANDS, WS6 7HX
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 220
2014-08-18AR0120/07/14 FULL LIST
2014-05-20AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-23AR0120/07/13 FULL LIST
2013-06-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-13AR0120/07/12 FULL LIST
2012-08-10SH0102/09/11 STATEMENT OF CAPITAL GBP 220
2012-08-10SH0102/09/11 STATEMENT OF CAPITAL GBP 200
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-27AR0120/07/11 FULL LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID WOZENCROFT / 01/09/2010
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ANGUS MUNRO WILSON / 01/09/2010
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LOUISE MCGACHIE / 01/09/2010
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KATHLEEN HUNTER / 01/09/2010
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR GORDON LAURENCE HUNTER / 01/09/2010
2011-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN KATHLEEN HUNTER / 01/09/2010
2011-03-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-06AR0120/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAMISH ANGUS MUNRO WILSON / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE LOUISE MCGACHIE / 01/10/2009
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN KATHLEEN HUNTER / 01/10/2009
2010-01-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-2788(2)CAPITALS NOT ROLLED UP
2009-10-2188(2)CAPITALS NOT ROLLED UP
2009-10-2188(2)CAPITALS NOT ROLLED UP
2009-10-2188(2)CAPITALS NOT ROLLED UP
2009-10-07AR0120/07/09 FULL LIST
2009-10-05AP01DIRECTOR APPOINTED MR HAMISH ANGUS MUNRO WILSON
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR HUNTER / 02/01/2009
2009-03-20287REGISTERED OFFICE CHANGED ON 20/03/2009 FROM 11B CLARENCE BOATYARD CLARENCE ROAD EAST COWES ISLE OF WIGHT PO32 6ET
2009-03-20288aDIRECTOR APPOINTED MARK WOZENCROFT
2009-03-20288aDIRECTOR APPOINTED ADRIENNE LOUISE MCGACHIE
2008-11-11AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-28288aSECRETARY APPOINTED MRS HELEN KATHLEEN HUNTER
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 14 THE BRACKENS, LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6TU
2008-07-28288aDIRECTOR APPOINTED MRS HELEN KATHLEEN HUNTER
2008-07-25288aDIRECTOR APPOINTED MR ALASTAIR GORDON LAWRENCE HUNTER
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR PETER BRUNTON
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR MARGARET PARKER
2008-07-25288bAPPOINTMENT TERMINATED SECRETARY MARGARET PARKER
2008-07-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-07-04CERTNMCOMPANY NAME CHANGED SUNERGY MECHANICAL LIMITED CERTIFICATE ISSUED ON 07/07/08
2008-03-03AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-07-23190LOCATION OF DEBENTURE REGISTER
2007-07-23353LOCATION OF REGISTER OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: C/O PHJ BRUNTON & CO 14 THE BRACKENS LOCKS HEATH, SOUTHAMPTON HAMPSHIRE SO31 6TU
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-19225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/08/06
2006-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MINUS7 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-11-23
Appointment of Liquidators2022-11-23
Fines / Sanctions
No fines or sanctions have been issued against MINUS7 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINUS7 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 MINUS7 LIMITED

Intangible Assets
Patents
We have not found any records of MINUS7 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MINUS7 LIMITED
Trademarks
We have not found any records of MINUS7 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MINUS7 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Parks Canada 2009-07-09 CAD $33,540 Prefabricated Constructions, Supply and Erection

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 MINUS7 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 MINUS7 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 MINUS7 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.