MINTECH SPARES UK LIMITED
BURY MINI SPARES UK LIMITED

Hellopages » Greater Manchester » Bury » BL9 9NG

Company number 06580852
Status Active
Incorporation Date 30 April 2008
Company Type Private Limited Company
Address MINTEC HOUSE, WARTH ROAD, BURY, MANCHESTER, BL9 9NG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Director's details changed for Mr Philip Andrew Richard Howarth on 18 January 2016. The most likely internet sites of MINTECH SPARES UK LIMITED are www.mintechsparesuk.co.uk, and www.mintech-spares-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Mintech Spares Uk Limited is a Private Limited Company. The company registration number is 06580852. Mintech Spares Uk Limited has been working since 30 April 2008. The present status of the company is Active. The registered address of Mintech Spares Uk Limited is Mintec House Warth Road Bury Manchester Bl9 9ng. . WILD, Daniel is a Secretary of the company. HOWARTH, Philip Andrew Richard is a Director of the company. WILD, Daniel is a Director of the company. Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
WILD, Daniel
Appointed Date: 30 April 2008

Director
HOWARTH, Philip Andrew Richard
Appointed Date: 30 April 2008
57 years old

Director
WILD, Daniel
Appointed Date: 30 April 2008
49 years old

Resigned Directors

Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 May 2008
Appointed Date: 30 April 2008

MINTECH SPARES UK LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

18 Jan 2016
Director's details changed for Mr Philip Andrew Richard Howarth on 18 January 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 25 more events
05 Sep 2008
Director and secretary appointed daniel wild
05 Sep 2008
Ad 01/06/08\gbp si 1@1=1\gbp ic 1/2\
05 Sep 2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
01 May 2008
Appointment terminated director form 10 directors fd LTD
30 Apr 2008
Incorporation

MINTECH SPARES UK LIMITED Charges

13 August 2010
Legal charge
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Intech house southside warth road bury t/no MAN2092 and…
5 May 2010
Debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…