Mini-cam Enterprises Limited MANCHESTER


Mini-cam Enterprises started in year 2015 as Private Limited Company with registration number 09605300. The Mini-cam Enterprises company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at Unit 33 Ravenscraig Road. Postal code: M38 9PU. Since Thursday 16th July 2015 Mini-cam Enterprises Limited is no longer carrying the name Aghoco 1317.

The company has 4 directors, namely Shane E., Carly B. and Robert L. and others. Of them, Stephen H. has been with the company the longest, being appointed on 1 August 2020 and Shane E. and Carly B. have been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the company until 21 August 2020.

Mini-cam Enterprises Limited Address / Contact

Office Address Unit 33 Ravenscraig Road
Office Address2 Little Hulton
Town Manchester
Post code M38 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09605300
Date of Incorporation Fri, 22nd May 2015
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Shane E.

Position: Director

Appointed: 01 April 2023

Carly B.

Position: Director

Appointed: 01 April 2023

Robert L.

Position: Director

Appointed: 10 November 2021

Stephen H.

Position: Director

Appointed: 01 August 2020

Steven B.

Position: Director

Appointed: 01 April 2021

Resigned: 10 November 2021

Stephen H.

Position: Secretary

Appointed: 21 August 2020

Resigned: 21 August 2020

Tom D.

Position: Director

Appointed: 07 January 2020

Resigned: 30 June 2023

Constance B.

Position: Director

Appointed: 01 January 2020

Resigned: 01 April 2021

Glenn C.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 31 October 2017

Resigned: 21 August 2020

Christopher W.

Position: Director

Appointed: 24 July 2015

Resigned: 31 October 2017

Mark M.

Position: Director

Appointed: 24 July 2015

Resigned: 31 October 2017

Colin W.

Position: Director

Appointed: 24 July 2015

Resigned: 05 April 2019

Nigel W.

Position: Director

Appointed: 24 July 2015

Resigned: 31 January 2020

Antoni C.

Position: Director

Appointed: 24 July 2015

Resigned: 31 October 2017

A G Secretarial Limited

Position: Corporate Director

Appointed: 22 May 2015

Resigned: 24 July 2015

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 22 May 2015

Resigned: 24 July 2015

Roger H.

Position: Director

Appointed: 22 May 2015

Resigned: 24 July 2015

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 22 May 2015

Resigned: 24 July 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As BizStats researched, there is Halma Plc from Amersham, England. This PSC is classified as "a plc", 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. The second entity in the persons with significant control register is Nigel W. This PSC owns 25-50% shares. The third one is Ldc (Managers) Ltd, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Halma Plc

Misbourne Court Rectory Way, Amersham, HP7 0DE, England

Legal authority Uk Companies Act
Legal form Plc
Country registered Uk
Place registered Lse
Registration number 00040932
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Ldc (Managers) Ltd

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Halma Plc

Misbourne Court Rectory Way, Amersham, HP7 0DE, England

Legal authority The Law Of England And Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 00040932
Notified on 31 October 2017
Ceased on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aghoco 1317 July 16, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (1 page)

Company search