MINEGREEN LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 7SL

Company number 01848554
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address WELL HOME, ARRAD FOOT, ULVERSTON, CUMBRIA, LA12 7SL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of MINEGREEN LIMITED are www.minegreen.co.uk, and www.minegreen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Cark Rail Station is 4.7 miles; to Askam Rail Station is 6.1 miles; to Dalton Rail Station is 6.5 miles; to Kents Bank Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minegreen Limited is a Private Limited Company. The company registration number is 01848554. Minegreen Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Minegreen Limited is Well Home Arrad Foot Ulverston Cumbria La12 7sl. The company`s financial liabilities are £0.71k. It is £-1.29k against last year. The cash in hand is £1.24k. It is £1.11k against last year. And the total assets are £1.24k, which is £1.11k against last year. CROPLEY, Eileen Elizabeth is a Secretary of the company. CROPLEY, Eileen Elizabeth is a Director of the company. CROPLEY, Richard William is a Director of the company. Secretary CROPLEY, Richard William has been resigned. Director REARDON, John has been resigned. The company operates in "Buying and selling of own real estate".


minegreen Key Finiance

LIABILITIES £0.71k
-65%
CASH £1.24k
+877%
TOTAL ASSETS £1.24k
+877%
All Financial Figures

Current Directors

Secretary
CROPLEY, Eileen Elizabeth
Appointed Date: 23 August 2005

Director
CROPLEY, Eileen Elizabeth
Appointed Date: 23 August 2005
78 years old

Director

Resigned Directors

Secretary
CROPLEY, Richard William
Resigned: 23 August 2005

Director
REARDON, John
Resigned: 09 June 2005
85 years old

Persons With Significant Control

Mr Richard William Cropley
Notified on: 10 November 2016
77 years old
Nature of control: Ownership of shares – 75% or more

MINEGREEN LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 75 more events
16 Sep 1987
Addendum to annual accounts

14 Apr 1987
Annual return made up to 31/12/86

14 Apr 1987
Annual return made up to 31/12/86

14 Apr 1987
Return made up to 31/12/85; full list of members

14 Apr 1987
Return made up to 31/12/85; full list of members

MINEGREEN LIMITED Charges

12 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 390 high street, winsford cheshire. Together with all…
19 February 1988
Fixed and floating charge
Delivered: 8 March 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
19 February 1988
Legal charge
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a 38,40 and 70, dalton bank warrington, title…
19 February 1988
Legal charge
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land k/a 102 120,122 and 124, hume street warrington…
19 February 1988
Legal charge
Delivered: 29 February 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land k/a 19,21,23,25,27,29 wellis street, warrington…