MINITEK(MOULDINGS)LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 7BE
Company number 00933184
Status Active
Incorporation Date 4 June 1968
Company Type Private Limited Company
Address PENNARD CLOSE, BRACKMILLS, NORTHAMPTON, NN4 7BE
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
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 July 2016; Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MINITEK(MOULDINGS)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and nine months. Minitek Mouldings Limited is a Private Limited Company. The company registration number is 00933184. Minitek Mouldings Limited has been working since 04 June 1968. The present status of the company is Active. The registered address of Minitek Mouldings Limited is Pennard Close Brackmills Northampton Nn4 7be. . DILLEIGH, Keith Peter is a Secretary of the company. DILLEIGH, Keith Peter is a Director of the company. DILLEIGH, Peter Curtis is a Director of the company. Secretary BREWER, Mavis Rose has been resigned. Secretary GREGORY, Albert Leonard has been resigned. Director BREWER, Mavis Rose has been resigned. Director DILLEIGH, Pauline Judith has been resigned. Director GREGORY, Albert Leonard has been resigned. Director THOMPSON - GORDON, George James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DILLEIGH, Keith Peter
Appointed Date: 01 August 2000

Director
DILLEIGH, Keith Peter
Appointed Date: 01 August 2000
63 years old

Director

Resigned Directors

Secretary
BREWER, Mavis Rose
Resigned: 01 August 2000
Appointed Date: 22 February 1994

Secretary
GREGORY, Albert Leonard
Resigned: 22 February 1994

Director
BREWER, Mavis Rose
Resigned: 15 September 2000
92 years old

Director
DILLEIGH, Pauline Judith
Resigned: 04 June 2014
Appointed Date: 01 August 2000
87 years old

Director
GREGORY, Albert Leonard
Resigned: 22 February 1994
95 years old

Director
THOMPSON - GORDON, George James
Resigned: 22 December 1994
101 years old

Persons With Significant Control

Mr Peter Curtis Dilleigh
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Peter Dilleigh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINITEK(MOULDINGS)LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 July 2016
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,875

30 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 70 more events
25 Feb 1988
Full accounts made up to 31 July 1987

25 Feb 1988
Return made up to 28/01/87; full list of members

27 Nov 1986
Full accounts made up to 31 July 1986

27 Nov 1986
Return made up to 04/11/86; full list of members

04 Jun 1968
Incorporation

MINITEK(MOULDINGS)LIMITED Charges

13 April 1982
Mortgage
Delivered: 23 April 1982
Status: Satisfied on 12 November 1993
Persons entitled: Ffi (UK Finance) Public Limited Company
Description: F/Hold land & buildings on the south east side of pennard…
31 July 1981
Mortgage
Delivered: 10 August 1981
Status: Satisfied on 12 November 1993
Persons entitled: Ffi (UK Finance) Limited
Description: F/H property at pennard close brack mills northampton…
6 August 1980
Mortgage
Delivered: 8 August 1980
Status: Satisfied on 12 November 1993
Persons entitled: F.F.I (UK) Finance Limited
Description: L/Hold property at the junction of salthouse road & pennard…
5 July 1979
Debenture
Delivered: 12 July 1979
Status: Satisfied on 3 December 2003
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…
26 June 1979
Debenture
Delivered: 29 June 1979
Status: Satisfied on 12 November 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges undertaking and all property and…