Mintsfeet Limited CARLISLE


Founded in 1999, Mintsfeet, classified under reg no. 03760540 is an active company. Currently registered at Fifteen Montgomery Way CA1 2RW, Carlisle the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2021/09/30. Since 1999/06/24 Mintsfeet Limited is no longer carrying the name Marplace (number 451).

The firm has 4 directors, namely George P., Stephen B. and Thomas P. and others. Of them, George P., Stephen B., Thomas P., John H. have been with the company the longest, being appointed on 30 June 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mintsfeet Limited Address / Contact

Office Address Fifteen Montgomery Way
Office Address2 Rosehill Industrial Estate
Town Carlisle
Post code CA1 2RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03760540
Date of Incorporation Wed, 28th Apr 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

George P.

Position: Director

Appointed: 30 June 2022

Stephen B.

Position: Director

Appointed: 30 June 2022

Thomas P.

Position: Director

Appointed: 30 June 2022

John H.

Position: Director

Appointed: 30 June 2022

Andrew T.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2022

Colin B.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2022

David N.

Position: Director

Appointed: 10 May 1999

Resigned: 30 June 2022

Colin B.

Position: Secretary

Appointed: 10 May 1999

Resigned: 30 June 2022

David F.

Position: Director

Appointed: 28 April 1999

Resigned: 10 May 1999

Christopher B.

Position: Secretary

Appointed: 28 April 1999

Resigned: 10 May 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Mintsfeet Kendal Limited from Carlisle, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrw T. This PSC owns 25-50% shares. The third one is David N., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mintsfeet Kendal Limited

6 Brunswick Street, Carlisle, Cumbria, CA1 1PN, England

Legal authority English Law
Legal form Limited Liability Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 14062534
Notified on 30 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrw T.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

David N.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

Colin B.

Notified on 6 April 2016
Ceased on 30 June 2022
Nature of control: 25-50% shares

Company previous names

Marplace (number 451) June 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302023-03-31
Balance Sheet
Cash Bank On Hand795 720 
Debtors42 31671 665
Net Assets Liabilities3 246 4513 477 376
Property Plant Equipment2 750 0004 006 564
Other
Creditors68 840328 108
Net Current Assets Liabilities -256 443
Number Shares Allotted 45 000
Par Value Share 1
Provisions For Liabilities Balance Sheet Subtotal272 745272 745
Total Assets Less Current Liabilities3 519 1963 750 121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (7 pages)

Company search