Mintglebe Limited FAIRFORD


Founded in 1982, Mintglebe, classified under reg no. 01665074 is an active company. Currently registered at The Ernest Cook Trust GL7 4JH, Fairford the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 4 directors in the the company, namely Henry H., Michael B. and Ian G. and others. In addition one secretary - Michael B. - is with the firm. 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.

Mintglebe Limited Address / Contact

Office Address The Ernest Cook Trust
Office Address2 Fairford Park
Town Fairford
Post code GL7 4JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665074
Date of Incorporation Fri, 17th Sep 1982
Industry Development of building projects
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Henry H.

Position: Director

Appointed: 08 December 2022

Michael B.

Position: Director

Appointed: 08 December 2022

Ian G.

Position: Director

Appointed: 08 December 2022

Michael B.

Position: Secretary

Appointed: 03 December 2019

Jenefer G.

Position: Director

Appointed: 14 May 2018

Victoria E.

Position: Secretary

Appointed: 01 June 2019

Resigned: 03 December 2019

Julie S.

Position: Secretary

Appointed: 01 May 2018

Resigned: 31 May 2019

Victoria E.

Position: Director

Appointed: 09 March 2018

Resigned: 03 December 2019

Walter R.

Position: Director

Appointed: 09 March 2018

Resigned: 08 December 2022

Andrew C.

Position: Director

Appointed: 01 April 2014

Resigned: 08 December 2022

David W.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 April 2018

Samuel B.

Position: Director

Appointed: 02 November 2004

Resigned: 01 April 2014

Nicholas F.

Position: Secretary

Appointed: 01 May 2002

Resigned: 01 January 2006

Miles T.

Position: Director

Appointed: 23 October 2001

Resigned: 24 November 2015

John M.

Position: Secretary

Appointed: 13 November 1991

Resigned: 01 May 2002

John B.

Position: Director

Appointed: 13 November 1991

Resigned: 23 October 2001

Nathaniel F.

Position: Director

Appointed: 13 November 1991

Resigned: 25 October 1995

William B.

Position: Director

Appointed: 13 November 1991

Resigned: 02 November 2004

People with significant control

The list of PSCs who own or control the company consists of 8 names. As BizStats established, there is Michael B. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Henry H. This PSC has significiant influence or control over the company,. Then there is Ian G., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michael B.

Notified on 8 December 2022
Nature of control: significiant influence or control

Henry H.

Notified on 8 December 2022
Nature of control: significiant influence or control

Ian G.

Notified on 8 December 2022
Nature of control: significiant influence or control

The Ernest Cook Trust

The Estate Office Fairford Park, Fairford, Gloucestershire, GL7 4JH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07907411
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jenefer G.

Notified on 14 May 2018
Nature of control: significiant influence or control

Walter R.

Notified on 9 March 2018
Ceased on 8 December 2022
Nature of control: significiant influence or control

Andrew C.

Notified on 13 November 2016
Ceased on 8 December 2022
Nature of control: right to appoint and remove directors

Victoria E.

Notified on 9 March 2018
Ceased on 8 December 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (16 pages)

Company search

Advertisements