Minster Leasing Limited YORK


Minster Leasing started in year 1995 as Private Limited Company with registration number 03022047. The Minster Leasing company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in York at Fullers Grange 27 New Forge Court. Postal code: YO32 3YA. Since Wed, 2nd Aug 1995 Minster Leasing Limited is no longer carrying the name Crestamill.

There is a single director in the firm at the moment - Stephen H., appointed on 31 July 1995. In addition, a secretary was appointed - Stephen H., appointed on 31 July 1995. As of 23 May 2024, there was 1 ex director - Peter W.. There were no ex secretaries.

Minster Leasing Limited Address / Contact

Office Address Fullers Grange 27 New Forge Court
Office Address2 Haxby
Town York
Post code YO32 3YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03022047
Date of Incorporation Wed, 15th Feb 1995
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Stephen H.

Position: Director

Appointed: 31 July 1995

Stephen H.

Position: Secretary

Appointed: 31 July 1995

Peter W.

Position: Director

Appointed: 31 July 1995

Resigned: 01 February 2013

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 1995

Resigned: 19 July 1995

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 1995

Resigned: 19 July 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Christine H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Christine H.

Notified on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Stephen H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Crestamill August 2, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets85 54836 90033 48439 00291 94595 22415 237
Net Assets Liabilities124 441123 23989 518107 41727 62159 91117 823
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 000-1 000-1 000-1 250-1 350-1 425-1 335
Average Number Employees During Period 222222
Creditors60 92862 69054 491100 21141 25068 38071 288
Fixed Assets99 168150 029111 525169 87659 08734 49275 209
Net Current Assets Liabilities26 273-25 790-21 007-61 20911 13426 844-56 051
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 653      
Total Assets Less Current Liabilities125 441124 23990 518108 66770 22161 33619 158

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
Free Download (4 pages)

Company search

Advertisements