MINNOVATION LIMITED
CHARTERED ACCOUNTANTS BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 01226873
Status Active
Incorporation Date 18 September 1975
Company Type Private Limited Company
Address 12 VICTORIA ROAD, C/O GIBSON BOOTH, CHARTERED ACCOUNTANTS BARNSLEY, SOUTH YORKSHIRE, S70 2BB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 9,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MINNOVATION LIMITED are www.minnovation.co.uk, and www.minnovation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. Minnovation Limited is a Private Limited Company. The company registration number is 01226873. Minnovation Limited has been working since 18 September 1975. The present status of the company is Active. The registered address of Minnovation Limited is 12 Victoria Road C O Gibson Booth Chartered Accountants Barnsley South Yorkshire S70 2bb. . PARROTT, George Albert is a Secretary of the company. PARROTT, George Albert is a Director of the company. Secretary DAY, Gerard has been resigned. Secretary WEIGERT PREDDY, Bronwyn has been resigned. Director DAY, Gerard has been resigned. Director HEPPINSTALL, John has been resigned. Director PREDDY, Neil has been resigned. Director PREDDY, Robert has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
PARROTT, George Albert
Appointed Date: 20 March 2006

Director

Resigned Directors

Secretary
DAY, Gerard
Resigned: 12 October 2004

Secretary
WEIGERT PREDDY, Bronwyn
Resigned: 20 March 2006
Appointed Date: 12 October 2004

Director
DAY, Gerard
Resigned: 12 October 2004
90 years old

Director
HEPPINSTALL, John
Resigned: 31 March 2005
Appointed Date: 16 September 2003
73 years old

Director
PREDDY, Neil
Resigned: 30 June 1995
75 years old

Director
PREDDY, Robert
Resigned: 04 June 2008
75 years old

MINNOVATION LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 9,200

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 9,200

05 Mar 2015
Memorandum and Articles of Association
...
... and 70 more events
21 Oct 1987
Particulars of mortgage/charge

05 Nov 1986
Accounts for a small company made up to 31 December 1985

05 Nov 1986
Return made up to 15/09/86; full list of members

18 Sep 1975
Certificate of incorporation
18 Sep 1975
Incorporation

MINNOVATION LIMITED Charges

2 May 1990
Debenture
Delivered: 8 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 September 1987
Legal mortgage
Delivered: 21 October 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 21 victoria rd barnsley, south yorkshire. Floating…