Minitab Limited COVENTRY


Minitab started in year 1995 as Private Limited Company with registration number 03061730. The Minitab company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Coventry at Unit E1 - E2. Postal code: CV3 2TE.

The company has 3 directors, namely Steven P., John H. and William V.. Of them, William V. has been with the company the longest, being appointed on 16 April 2013 and Steven P. has been with the company for the least time - from 16 July 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Minitab Limited Address / Contact

Office Address Unit E1 - E2
Office Address2 Brandon Court Progress Way
Town Coventry
Post code CV3 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03061730
Date of Incorporation Fri, 26th May 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 29th December
Company age 29 years old
Account next due date Sun, 29th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Steven P.

Position: Director

Appointed: 16 July 2018

John H.

Position: Director

Appointed: 13 June 2017

William V.

Position: Director

Appointed: 16 April 2013

Charles S.

Position: Director

Appointed: 13 June 2017

Resigned: 10 July 2018

Sharen S.

Position: Director

Appointed: 13 June 2017

Resigned: 31 December 2021

Steven P.

Position: Director

Appointed: 16 April 2013

Resigned: 13 June 2017

Yvette R.

Position: Director

Appointed: 01 August 2001

Resigned: 13 June 2017

Sharen S.

Position: Secretary

Appointed: 01 August 2001

Resigned: 31 December 2021

Robert W.

Position: Nominee Director

Appointed: 26 May 1995

Resigned: 26 May 1995

Anne W.

Position: Nominee Secretary

Appointed: 26 May 1995

Resigned: 26 May 1995

Barbara R.

Position: Director

Appointed: 26 May 1995

Resigned: 13 June 2017

Anne W.

Position: Nominee Director

Appointed: 26 May 1995

Resigned: 26 May 1995

James S.

Position: Secretary

Appointed: 26 May 1995

Resigned: 01 August 2001

Kenneth F.

Position: Director

Appointed: 26 May 1995

Resigned: 19 February 2000

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Barbara R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jeffrey S. This PSC has significiant influence or control over the company,.

Barbara R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeffrey S.

Notified on 16 June 2020
Ceased on 18 November 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (31 pages)

Company search

Advertisements