MINI-CAM ENTERPRISES LIMITED
WARRINGTON AGHOCO 1317 LIMITED

Hellopages » Greater Manchester » Wigan » WA3 3FN

Company number 09605300
Status Active
Incorporation Date 22 May 2015
Company Type Private Limited Company
Address UNIT 4 YEW TREE WAY, GOLBORNE, WARRINGTON, WA3 3FN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 277,622.3 ; Director's details changed for Mr Mark Richard Mills on 17 February 2016. The most likely internet sites of MINI-CAM ENTERPRISES LIMITED are www.minicamenterprises.co.uk, and www.mini-cam-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. Mini Cam Enterprises Limited is a Private Limited Company. The company registration number is 09605300. Mini Cam Enterprises Limited has been working since 22 May 2015. The present status of the company is Active. The registered address of Mini Cam Enterprises Limited is Unit 4 Yew Tree Way Golborne Warrington Wa3 3fn. . CLARKSON, Antoni Raymond is a Director of the company. MILLS, Mark Richard is a Director of the company. WHITE, Colin Meadows is a Director of the company. WILSON, Nigel Jeremy is a Director of the company. WRIGHT, Christopher Thomas is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
CLARKSON, Antoni Raymond
Appointed Date: 24 July 2015
70 years old

Director
MILLS, Mark Richard
Appointed Date: 24 July 2015
55 years old

Director
WHITE, Colin Meadows
Appointed Date: 24 July 2015
63 years old

Director
WILSON, Nigel Jeremy
Appointed Date: 24 July 2015
55 years old

Director
WRIGHT, Christopher Thomas
Appointed Date: 24 July 2015
47 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 24 July 2015
Appointed Date: 22 May 2015

Director
HART, Roger
Resigned: 24 July 2015
Appointed Date: 22 May 2015
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 24 July 2015
Appointed Date: 22 May 2015

Director
INHOCO FORMATIONS LIMITED
Resigned: 24 July 2015
Appointed Date: 22 May 2015

MINI-CAM ENTERPRISES LIMITED Events

02 Nov 2016
Group of companies' accounts made up to 31 January 2016
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 277,622.3

19 Feb 2016
Director's details changed for Mr Mark Richard Mills on 17 February 2016
01 Dec 2015
Registration of charge 096053000002, created on 26 November 2015
01 Dec 2015
Registration of charge 096053000003, created on 26 November 2015
...
... and 16 more events
13 Aug 2015
Change of share class name or designation
03 Aug 2015
Current accounting period shortened from 31 May 2016 to 31 January 2016
28 Jul 2015
Registration of charge 096053000001, created on 24 July 2015
16 Jul 2015
Company name changed aghoco 1317 LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16

22 May 2015
Incorporation
Statement of capital on 2015-05-22
  • GBP 1

MINI-CAM ENTERPRISES LIMITED Charges

26 November 2015
Charge code 0960 5300 0005
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0960 5300 0004
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0960 5300 0003
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0960 5300 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0960 5300 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Contains fixed charge…