MINX LIMITED
SHEFFIELD INSIGHT NETWORKING SOLUTIONS LIMITED MINX TECHNOLOGY SERVICES LTD

Hellopages » South Yorkshire » Sheffield » S9 2BU

Company number 05417477
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address TECHNOLOGY BUILDING INSIGHT CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of MINX LIMITED are www.minx.co.uk, and www.minx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Rotherham Central Rail Station is 3.3 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minx Limited is a Private Limited Company. The company registration number is 05417477. Minx Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Minx Limited is Technology Building Insight Campus Terry Street Sheffield S9 2bu. . GOLIA, Jetinder is a Secretary of the company. LEIGHTON, Russell Eric is a Director of the company. Secretary PEPPER, Jonathan Michael has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director FENTON, Stuart Andrew has been resigned. Director OKELL, Christopher John has been resigned. Director PEPPER, Jonathan Michael has been resigned. Director PEPPER, Nicola has been resigned. Director SONIGRA, Ketan has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GOLIA, Jetinder
Appointed Date: 10 July 2008

Director
LEIGHTON, Russell Eric
Appointed Date: 28 August 2013
54 years old

Resigned Directors

Secretary
PEPPER, Jonathan Michael
Resigned: 10 July 2008
Appointed Date: 07 April 2005

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
FENTON, Stuart Andrew
Resigned: 28 August 2013
Appointed Date: 10 July 2008
57 years old

Director
OKELL, Christopher John
Resigned: 10 July 2008
Appointed Date: 10 May 2005
44 years old

Director
PEPPER, Jonathan Michael
Resigned: 10 July 2008
Appointed Date: 07 April 2005
53 years old

Director
PEPPER, Nicola
Resigned: 12 May 2005
Appointed Date: 07 April 2005
52 years old

Director
SONIGRA, Ketan
Resigned: 01 January 2008
Appointed Date: 10 May 2005
53 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

MINX LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Oct 2016
Total exemption full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

28 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 47 more events
26 Apr 2005
New secretary appointed;new director appointed
09 Apr 2005
Registered office changed on 09/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX
08 Apr 2005
Secretary resigned
08 Apr 2005
Director resigned
07 Apr 2005
Incorporation

MINX LIMITED Charges

15 May 2007
Debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 5 July 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…