Minety Limited SEVENOAKS


Minety started in year 1994 as Private Limited Company with registration number 02888729. The Minety company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Sevenoaks at 1st Floor. Postal code: TN13 1YL. Since 1994/02/04 Minety Limited is no longer carrying the name Speed 4044.

Currently there are 2 directors in the the firm, namely Susan B. and Michael B.. In addition one secretary - Belinda E. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minety Limited Address / Contact

Office Address 1st Floor
Office Address2 1 Suffolk Way
Town Sevenoaks
Post code TN13 1YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888729
Date of Incorporation Tue, 18th Jan 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 30 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Belinda E.

Position: Secretary

Appointed: 01 October 2023

Susan B.

Position: Director

Appointed: 31 January 1997

Michael B.

Position: Director

Appointed: 26 January 1994

Idris L.

Position: Director

Appointed: 11 February 1997

Resigned: 24 December 2010

Neil L.

Position: Director

Appointed: 11 February 1997

Resigned: 24 December 2010

Michael B.

Position: Secretary

Appointed: 24 May 1994

Resigned: 01 October 2023

Keith M.

Position: Director

Appointed: 20 April 1994

Resigned: 22 January 2015

Ivor B.

Position: Secretary

Appointed: 26 January 1994

Resigned: 24 May 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1994

Resigned: 26 January 1994

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 1994

Resigned: 26 January 1994

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Michael B. The abovementioned PSC has significiant influence or control over this company,.

Michael B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Speed 4044 February 4, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand6 3704 61211 084
Current Assets56 72454 96661 438
Debtors50 35450 35450 354
Net Assets Liabilities46 95724 77743 771
Other Debtors3 2913 2913 291
Property Plant Equipment1 624861646
Other
Accumulated Depreciation Impairment Property Plant Equipment52 90153 66453 715
Amounts Owed By Related Parties47 06347 06347 063
Amounts Owed To Related Parties 20 169 
Average Number Employees During Period222
Creditors8 0008 0008 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -164
Disposals Property Plant Equipment  -164
Financial Liabilities8 0008 0008 000
Fixed Assets1 724961746
Increase From Depreciation Charge For Year Property Plant Equipment 763215
Investments Fixed Assets100100100
Investments In Subsidiaries100100100
Net Current Assets Liabilities53 23331 81651 025
Other Creditors1 0841 1038 084
Property Plant Equipment Gross Cost54 52554 52554 361
Taxation Social Security Payable2 4071 8782 329
Total Assets Less Current Liabilities54 95732 77751 771

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements