MINORITE (U.K.) LIMITED
LEICESTER

Hellopages » Leicestershire » Harborough » LE7 9HJ

Company number 01851424
Status Active
Incorporation Date 28 September 1984
Company Type Private Limited Company
Address 71 UPPINGHAM ROAD, HOUGHTON-ON-THE-HILL, LEICESTER, LE7 9HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-28 GBP 100 . The most likely internet sites of MINORITE (U.K.) LIMITED are www.minoriteuk.co.uk, and www.minorite-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Minorite U K Limited is a Private Limited Company. The company registration number is 01851424. Minorite U K Limited has been working since 28 September 1984. The present status of the company is Active. The registered address of Minorite U K Limited is 71 Uppingham Road Houghton On The Hill Leicester Le7 9hj. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. FUNNELL, Edward James is a Secretary of the company. FUNNELL, Edward James is a Director of the company. FUNNELL, James Henry is a Director of the company. Secretary BROADWELL, Alan has been resigned. Secretary FUNNELL, Anita Beryl has been resigned. Director BROADWELL, Alan has been resigned. Director FUNNELL, Anita Beryl has been resigned. The company operates in "Dormant Company".


minorite (u.k.) Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
FUNNELL, Edward James
Appointed Date: 02 November 2007

Director
FUNNELL, Edward James
Appointed Date: 02 November 2000
48 years old

Director
FUNNELL, James Henry

77 years old

Resigned Directors

Secretary
BROADWELL, Alan
Resigned: 02 November 2007
Appointed Date: 27 January 1998

Secretary
FUNNELL, Anita Beryl
Resigned: 27 January 1998

Director
BROADWELL, Alan
Resigned: 02 November 2007
Appointed Date: 27 January 1998
88 years old

Director
FUNNELL, Anita Beryl
Resigned: 27 January 1998
71 years old

Persons With Significant Control

Mr James Henry Funnell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MINORITE (U.K.) LIMITED Events

21 Dec 2016
Micro company accounts made up to 30 June 2016
16 Sep 2016
Confirmation statement made on 1 August 2016 with updates
28 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

28 Aug 2015
Director's details changed for Mr James Henry Funnell on 1 August 2015
28 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 77 more events
24 Sep 1986
Return made up to 20/08/86; full list of members

24 Sep 1986
Return made up to 20/08/86; full list of members

24 Sep 1986
Return made up to 30/12/85; full list of members

24 Sep 1986
Return made up to 30/12/85; full list of members

02 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

MINORITE (U.K.) LIMITED Charges

22 March 1994
Legal charge
Delivered: 23 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 14 pillings road,oakham,leicestershire…
7 February 1994
Fixed and floating charge
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 1989
Legal charge
Delivered: 18 September 1989
Status: Satisfied on 20 August 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: 14 pillings road, oakham, leicestershire & all buildings &…
1 September 1989
Debenture
Delivered: 12 September 1989
Status: Satisfied on 20 August 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: See doc for full details. Fixed and floating charges over…
1 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Rural Development Commission (Investment Services)
Description: F/H land & property at 14 pillings road, oakham…