Company Information for MINAERA LIMITED
C/ O SHERRARDS, 4 BEACONSFIELD ROAD, ST. ALBANS, AL1 3RD,
|
Company Registration Number
07158410
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
MINAERA LIMITED | ||||||
Legal Registered Office | ||||||
C/ O SHERRARDS 4 BEACONSFIELD ROAD ST. ALBANS AL1 3RD Other companies in SG1 | ||||||
Previous Names | ||||||
|
Company Number | 07158410 | |
---|---|---|
Company ID Number | 07158410 | |
Date formed | 2010-02-16 | |
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 | 16/02/2016 | |
Return next due | 16/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:29:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY DOUGLAS GORDON |
||
VINCENT FRANCIS ECKERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART JOHN BUCHANAN |
Director | ||
CHRISTOPHER JOHN TERRY |
Company Secretary | ||
MICHAEL JOHN EVERY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEEEPRO LIMITED | Director | 2016-12-15 | CURRENT | 2016-08-02 | Dissolved 2018-09-18 | |
AVC INFRASTRUCTURE LIMITED | Director | 2016-07-04 | CURRENT | 2013-06-06 | Active | |
NORTHERN COMPLIANCE LTD | Director | 2014-11-12 | CURRENT | 2006-10-25 | Active | |
BRAMBLE BUSINESS ONLINE MANAGEMENT LTD | Director | 2014-02-25 | CURRENT | 2009-06-12 | Dissolved 2018-07-17 | |
AIRBLOCKS LIMITED | Director | 2014-02-17 | CURRENT | 2012-07-19 | Active | |
AVC ENVIRONMENT LIMITED | Director | 2013-12-18 | CURRENT | 2012-05-09 | Dissolved 2017-02-28 | |
AVC MEDIA LIMITED | Director | 2013-12-18 | CURRENT | 2012-05-09 | Dissolved 2017-01-26 | |
AVC ONE LIMITED | Director | 2013-09-24 | CURRENT | 2013-08-27 | Active | |
AVC WEEECO LIMITED | Director | 2010-06-15 | CURRENT | 2010-05-27 | Active | |
WEEE LIGHT LTD | Director | 2010-06-15 | CURRENT | 2008-08-11 | Active | |
WEEECO LTD | Director | 2009-12-14 | CURRENT | 2005-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/02/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES | |
CERTNM | Company name changed global compliance platform LIMITED\certificate issued on 28/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT FRANCIS ECKERMAN | |
AP01 | DIRECTOR APPOINTED MR JACK JAMES EVERY | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 16/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 26/01/2015 | |
CERTNM | Company name changed renuit LIMITED\certificate issued on 11/02/15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/14 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/14 FROM Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART BUCHANAN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GARY DOUGLAS GORDON on 2014-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/14 FROM Avc House Bessemer Drive Stevenage Herts SG1 2DT | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/02/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Gary Douglas Gordon as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER TERRY | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 16/02/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 16/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/01/2011 | |
AP01 | DIRECTOR APPOINTED MR STUART JOHN BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVERY | |
AP01 | DIRECTOR APPOINTED MR VINCENT FRANCIS ECKERMAN | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN TERRY | |
AR01 | 16/02/11 FULL LIST | |
RES15 | CHANGE OF NAME 03/09/2010 | |
CERTNM | COMPANY NAME CHANGED RESKYCLE LIMITED CERTIFICATE ISSUED ON 09/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
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 MINAERA LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as MINAERA LIMITED are:
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. |