MINI-CAM HOLDINGS LIMITED
WARRINGTON

Hellopages » Greater Manchester » Wigan » WA3 3FN

Company number 08255853
Status Active
Incorporation Date 16 October 2012
Company Type Private Limited Company
Address UNIT 4 YEW TREE WAY, GOLBORNE, WARRINGTON, WA3 3FN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 16 October 2016 with updates; Auditor's resignation. The most likely internet sites of MINI-CAM HOLDINGS LIMITED are www.minicamholdings.co.uk, and www.mini-cam-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Mini Cam Holdings Limited is a Private Limited Company. The company registration number is 08255853. Mini Cam Holdings Limited has been working since 16 October 2012. The present status of the company is Active. The registered address of Mini Cam Holdings Limited is Unit 4 Yew Tree Way Golborne Warrington Wa3 3fn. . WHITE, Colin Meadows is a Director of the company. WILSON, Nigel Jeremy is a Director of the company. Secretary WILSON, Nigel Jeremy has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
WHITE, Colin Meadows
Appointed Date: 01 September 2015
63 years old

Director
WILSON, Nigel Jeremy
Appointed Date: 16 October 2012
55 years old

Resigned Directors

Secretary
WILSON, Nigel Jeremy
Resigned: 24 July 2015
Appointed Date: 16 October 2012

Persons With Significant Control

Ldc (Managers) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel Jeremy Wilson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MINI-CAM HOLDINGS LIMITED Events

02 Nov 2016
Full accounts made up to 31 January 2016
19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
01 Mar 2016
Auditor's resignation
15 Jan 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Dec 2015
Memorandum and Articles of Association
...
... and 16 more events
30 Oct 2013
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 51

29 Nov 2012
Statement of capital following an allotment of shares on 31 October 2012
  • GBP 51

31 Oct 2012
Director's details changed for Mr Nigel Jeremy Wilson on 16 October 2012
17 Oct 2012
Appointment of Mr Nigel Jeremy Wilson as a secretary
16 Oct 2012
Incorporation

MINI-CAM HOLDINGS LIMITED Charges

26 November 2015
Charge code 0825 5853 0003
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0825 5853 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0825 5853 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Contains fixed charge…