MINIMIX (YORKSHIRE) LIMITED

Hellopages » South Yorkshire » Sheffield » S4 7LJ

Company number 02366019
Status Active
Incorporation Date 29 March 1989
Company Type Private Limited Company
Address GATE 14 CARLISLE STREET EAST, SHEFFIELD, S4 7LJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 6 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MINIMIX (YORKSHIRE) LIMITED are www.minimixyorkshire.co.uk, and www.minimix-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Rotherham Central Rail Station is 4.8 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.9 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minimix Yorkshire Limited is a Private Limited Company. The company registration number is 02366019. Minimix Yorkshire Limited has been working since 29 March 1989. The present status of the company is Active. The registered address of Minimix Yorkshire Limited is Gate 14 Carlisle Street East Sheffield S4 7lj. . JEONNEY, Angela June is a Secretary of the company. JEONNEY, Angela June is a Director of the company. JEONNEY, George is a Director of the company. Director SIMPSON, Sammy has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
JEONNEY, Angela June
Appointed Date: 05 July 1991
76 years old

Director
JEONNEY, George

78 years old

Resigned Directors

Director
SIMPSON, Sammy
Resigned: 05 July 1991
83 years old

MINIMIX (YORKSHIRE) LIMITED Events

02 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 6

04 Aug 2015
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6

24 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 66 more events
04 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 May 1989
Registered office changed on 04/05/89 from: 12 york place leeds LS1 2DS

04 May 1989
Memorandum and Articles of Association

13 Apr 1989
Company name changed transtunnel LIMITED\certificate issued on 14/04/89

29 Mar 1989
Incorporation

MINIMIX (YORKSHIRE) LIMITED Charges

25 July 1991
Legal charge
Delivered: 26 July 1991
Status: Satisfied on 29 February 1992
Persons entitled: George Jeonney
Description: By way of legal mortgage the property situate at carlisle…
25 July 1991
A registered charge
Delivered: 26 July 1991
Status: Outstanding
Persons entitled: George Geonney
Description: Land and buildings at carlisle street east in the city of…
27 November 1990
Legal charge
Delivered: 1 December 1990
Status: Satisfied on 28 January 1997
Persons entitled: Midland Bank PLC
Description: Land and buildings on the north west side of carlisle…
18 December 1989
Fixed and floating charge
Delivered: 21 December 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…