MINI-CAM LIMITED
WARRINGTON C.C.T.V. MAINTENANCE SERVICES LTD

Hellopages » Greater Manchester » Wigan » WA3 3FN

Company number 03728693
Status Active
Incorporation Date 9 March 1999
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 sixty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of MINI-CAM LIMITED are www.minicam.co.uk, and www.mini-cam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Mini Cam Limited is a Private Limited Company. The company registration number is 03728693. Mini Cam Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Mini Cam 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, Janice has been resigned. Secretary WILSON, Nigel Jeremy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

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

Director
WILSON, Nigel Jeremy
Appointed Date: 30 March 1999
55 years old

Resigned Directors

Secretary
WILSON, Janice
Resigned: 31 October 2012
Appointed Date: 30 March 1999

Secretary
WILSON, Nigel Jeremy
Resigned: 24 July 2015
Appointed Date: 31 October 2012

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 March 1999
Appointed Date: 09 March 1999

Persons With Significant Control

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

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

MINI-CAM LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Nov 2016
Full accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

01 Mar 2016
Auditor's resignation
15 Feb 2016
Auditor's resignation
...
... and 51 more events
10 Apr 1999
New secretary appointed
10 Apr 1999
Registered office changed on 10/04/99 from: 73-75 high street rishton blackburn BB1 4LD
19 Mar 1999
Secretary resigned
19 Mar 1999
Director resigned
09 Mar 1999
Incorporation

MINI-CAM LIMITED Charges

26 November 2015
Charge code 0372 8693 0003
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 November 2015
Charge code 0372 8693 0002
Delivered: 1 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2015
Charge code 0372 8693 0001
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)
Description: Contains fixed charge…