Minnerva Limited EAST GRINSTEAD


Founded in 2000, Minnerva, classified under reg no. 04118440 is an active company. Currently registered at Unit 15, No. 2 Bulrushes Business Park RH19 4LZ, East Grinstead the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2023.

At present there are 3 directors in the the company, namely David L., Martin B. and Daniel S.. In addition one secretary - Dianne S. - is with the firm. As of 9 June 2024, there was 1 ex director - Andrew L.. There were no ex secretaries.

Minnerva Limited Address / Contact

Office Address Unit 15, No. 2 Bulrushes Business Park
Office Address2 Coombe Hill Road
Town East Grinstead
Post code RH19 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04118440
Date of Incorporation Fri, 1st Dec 2000
Industry Computer facilities management activities
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (236 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

David L.

Position: Director

Appointed: 24 January 2001

Martin B.

Position: Director

Appointed: 24 January 2001

Dianne S.

Position: Secretary

Appointed: 01 December 2000

Daniel S.

Position: Director

Appointed: 01 December 2000

Andrew L.

Position: Director

Appointed: 12 November 2001

Resigned: 30 April 2021

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 2000

Resigned: 01 December 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 01 December 2000

Resigned: 01 December 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As BizStats discovered, there is Martin B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is David L. This PSC has significiant influence or control over the company,. The third one is Daniel S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Martin B.

Notified on 1 December 2016
Nature of control: significiant influence or control

David L.

Notified on 1 December 2016
Nature of control: significiant influence or control

Daniel S.

Notified on 1 December 2016
Nature of control: significiant influence or control

Andrew L.

Notified on 1 December 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Daniel S.

Notified on 1 December 2016
Ceased on 11 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth12 96412 909       
Balance Sheet
Cash Bank In Hand22 17657 429       
Current Assets25 70263 07459 78568 87176 98170 687108 34458 81464 528
Debtors3 5265 645       
Tangible Fixed Assets1 574291       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve12 96012 905       
Shareholder Funds12 96412 909       
Other
Amount Specific Advance Or Credit Directors3 0001 0004 0008 208     
Amount Specific Advance Or Credit Made In Period Directors 1 0001 0004 000     
Amount Specific Advance Or Credit Repaid In Period Directors 1 0003 0008 208     
Average Number Employees During Period  5555544
Creditors 50 45644 58047 52456 79054 24394 42745 12050 321
Creditors Due Within One Year14 31250 456       
Fixed Assets 2911 3138203272 0881 372656 
Net Current Assets Liabilities11 39012 61815 20521 34720 19116 44413 91713 69414 207
Number Shares Allotted 4       
Par Value Share 1       
Share Capital Allotted Called Up Paid44       
Tangible Fixed Assets Cost Or Valuation29 162        
Tangible Fixed Assets Depreciation27 58828 871       
Tangible Fixed Assets Depreciation Charged In Period 1 283       
Total Assets Less Current Liabilities12 96412 90916 51822 16720 51818 53215 28914 35014 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on April 30, 2023
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements