Mint Design Associates Ltd HOVE


Mint Design Associates started in year 2000 as Private Limited Company with registration number 04055052. The Mint Design Associates company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hove at Europa House. Postal code: BN3 3RQ.

Currently there are 2 directors in the the firm, namely Rebecca T. and Nigel V.. In addition one secretary - Rebecca V. - is with the company. Currenlty, the firm lists one former director, whose name is Murray G. and who left the the firm on 10 March 2008. In addition, there is one former secretary - Murray G. who worked with the the firm until 10 March 2008.

Mint Design Associates Ltd Address / Contact

Office Address Europa House
Office Address2 Goldstone Villas
Town Hove
Post code BN3 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04055052
Date of Incorporation Thu, 17th Aug 2000
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Rebecca T.

Position: Director

Appointed: 05 May 2011

Rebecca V.

Position: Secretary

Appointed: 10 March 2008

Nigel V.

Position: Director

Appointed: 17 August 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 August 2000

Resigned: 17 August 2000

Murray G.

Position: Director

Appointed: 17 August 2000

Resigned: 10 March 2008

Murray G.

Position: Secretary

Appointed: 17 August 2000

Resigned: 10 March 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Mintaxiom Limited from Hove, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mintaxiom Limited

Europa House Goldstone Villas, Hove, BN3 3RQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09263383
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 032 1031 182 5111 278 681699 128712 554       
Balance Sheet
Cash Bank On Hand    678 224505 785314 565322 308384 386394 9121 005 9401 236 385
Current Assets1 371 0371 583 0401 639 0001 761 397826 848875 875384 087534 3131 310 254974 7301 292 3911 493 611
Debtors106 899155 23586 154157 316148 624370 09069 522212 005925 868579 818263 473186 494
Net Assets Liabilities     662 079107 930122 4131 5764 5098 00475 670
Other Debtors    7 70214 5313 56911 69114 20432 27111 81912 487
Property Plant Equipment    421 692422 09017 06311 53512 65913 50551 15940 508
Total Inventories          22 978 
Cash Bank In Hand1 264 1381 427 8051 552 8461 604 081678 224       
Net Assets Liabilities Including Pension Asset Liability1 032 1031 182 5111 278 681699 128712 554       
Tangible Fixed Assets430 116427 081422 056428 186421 692       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve1 032 1001 182 5081 278 678699 125712 551       
Shareholder Funds1 032 1031 182 5111 278 681699 128712 554       
Other
Accumulated Depreciation Impairment Property Plant Equipment    40 94540 12650 71561 25370 36777 74125 51539 011
Amounts Owed By Related Parties     235 998 10 128826 029493 67783 677 
Amounts Owed To Group Undertakings    90 000 15 968    317 591
Average Number Employees During Period        11121515
Corporation Tax Payable    69 809114 18358 904     
Creditors    533 609633 459290 277421 4891 319 133981 3251 325 9611 450 863
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment      -408 034     
Increase From Depreciation Charge For Year Property Plant Equipment     10 23410 58910 5389 1147 37415 01013 496
Net Current Assets Liabilities605 360758 981859 048274 574293 239242 41693 810112 824-8 879-6 595-33 57042 748
Number Shares Issued Fully Paid     22     
Other Creditors    197 168294 11677 563271 606987 917777 0351 037 689786 631
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 053    67 236 
Other Disposals Property Plant Equipment     12 536    71 577 
Other Taxation Social Security Payable    145 690178 51699 034148 012321 434194 812269 102326 414
Par Value Share 111111     
Property Plant Equipment Gross Cost    462 637462 21667 77872 78883 02691 24676 67479 519
Provisions For Liabilities Balance Sheet Subtotal     2 4272 9431 9462 2042 4019 5857 586
Total Additions Including From Business Combinations Property Plant Equipment     12 11513 5965 01010 2388 22057 0052 845
Total Assets Less Current Liabilities1 035 4761 186 0621 281 104702 760714 931664 506110 873124 3593 7806 91017 58983 256
Trade Creditors Trade Payables    30 94246 64438 8081 8719 7829 47819 17020 227
Trade Debtors Trade Receivables    140 922128 45465 953190 18685 63553 870167 977174 007
Creditors Due Within One Year765 677824 059779 9521 486 823533 609       
Fixed Assets430 116427 081422 056428 186421 692       
Number Shares Allotted 2222       
Other Aggregate Reserves11111       
Provisions For Liabilities Charges3 3733 5512 4233 6322 377       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 10 6748 59118 9533 926       
Tangible Fixed Assets Cost Or Valuation473 442467 951476 541467 229462 638       
Tangible Fixed Assets Depreciation43 32640 86954 48539 04340 946       
Tangible Fixed Assets Depreciation Charged In Period 13 55413 61610 65710 415       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 010 26 1008 513       
Tangible Fixed Assets Disposals 16 165 28 2668 518       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, September 2023
Free Download (8 pages)

Company search

Advertisements