MINSTREL ASSOCIATES LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 8AG
Company number 05069552
Status Active
Incorporation Date 10 March 2004
Company Type Private Limited Company
Address PRICE DEACON WITHAM, REGUS HOUSE CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 8AG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 1,000 . The most likely internet sites of MINSTREL ASSOCIATES LIMITED are www.minstrelassociates.co.uk, and www.minstrel-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Minstrel Associates Limited is a Private Limited Company. The company registration number is 05069552. Minstrel Associates Limited has been working since 10 March 2004. The present status of the company is Active. The registered address of Minstrel Associates Limited is Price Deacon Witham Regus House Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8ag. The company`s financial liabilities are £0.39k. It is £-1.35k against last year. The cash in hand is £3.98k. It is £-3.15k against last year. And the total assets are £8.15k, which is £-0.2k against last year. ARMSTRONG, Ann Kathleen is a Secretary of the company. ARMSTRONG, Andre Ivan is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


minstrel associates Key Finiance

LIABILITIES £0.39k
-78%
CASH £3.98k
-45%
TOTAL ASSETS £8.15k
-3%
All Financial Figures

Current Directors

Secretary
ARMSTRONG, Ann Kathleen
Appointed Date: 10 March 2004

Director
ARMSTRONG, Andre Ivan
Appointed Date: 10 March 2004
83 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 10 March 2004
Appointed Date: 10 March 2004

Persons With Significant Control

Mr Andre Ivan Armstrong
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Kathleen Armstrong
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MINSTREL ASSOCIATES LIMITED Events

16 Mar 2017
Confirmation statement made on 10 March 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000

05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 28 more events
11 Nov 2004
New secretary appointed
15 Jul 2004
Registered office changed on 15/07/04 from: 25 hill road theydon bois epping essex CM16 7LX
15 Jul 2004
Director resigned
15 Jul 2004
Secretary resigned
10 Mar 2004
Incorporation