Mindex Limited HORLEY


Founded in 1984, Mindex, classified under reg no. 01800799 is an active company. Currently registered at Unit 6 Gatwick Metro Centre RH6 9GA, Horley the company has been in the business for 40 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Jeremy N., appointed on 31 December 1991. There are currently no secretaries appointed. As of 23 April 2024, there were 2 ex secretaries - Elizabeth N., Elizabeth N. and others listed below. There were no ex directors.

Mindex Limited Address / Contact

Office Address Unit 6 Gatwick Metro Centre
Office Address2 Balcombe Road
Town Horley
Post code RH6 9GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01800799
Date of Incorporation Fri, 16th Mar 1984
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Jeremy N.

Position: Director

Appointed: 31 December 1991

Elizabeth N.

Position: Secretary

Appointed: 02 February 2009

Resigned: 21 March 2024

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 08 February 2008

Resigned: 02 February 2009

Elizabeth N.

Position: Secretary

Appointed: 31 December 1991

Resigned: 08 February 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Jeremy N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth266 628229 390       
Balance Sheet
Cash Bank On Hand 47 70657 84375 48881 655119 83979 63082 47860 876
Current Assets638 940554 150588 195797 077890 4031 173 4441 060 5911 033 6071 079 508
Debtors410 462317 318231 107440 256439 168540 825480 812305 788373 310
Net Assets Liabilities 229 391291 346171 126104 40253 63210 72556 16121 800
Other Debtors 118 171130 171182 967197 180188 595150 788140 783198 409
Property Plant Equipment 4 7232 4173 3592 2541 1493 9631 878269
Total Inventories 189 126299 245281 333369 580512 780500 149645 341645 322
Cash Bank In Hand114 16247 706       
Net Assets Liabilities Including Pension Asset Liability266 628229 390       
Stocks Inventory114 316189 126       
Tangible Fixed Assets8 4174 722       
Reserves/Capital
Called Up Share Capital13 00213 002       
Profit Loss Account Reserve253 591216 353       
Shareholder Funds266 628229 390       
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 04331 34932 45433 55934 66436 74938 83441 038
Additions Other Than Through Business Combinations Property Plant Equipment   2 047  4 899 595
Average Number Employees During Period 44443333
Bank Borrowings     125 000125 00075 00050 000
Bank Overdrafts 30 28891 605118 07549 07085 050122 888193 600157 853
Creditors 326 198298 584628 628714 701884 700872 869897 2371 007 530
Increase From Depreciation Charge For Year Property Plant Equipment  2 3061 1051 1051 1052 0852 0852 204
Net Current Assets Liabilities259 574225 350289 611168 449175 702288 744187 722136 37071 978
Other Creditors 251 62310 17993 93951 269583 647416 454564 011644 293
Property Plant Equipment Gross Cost 33 76633 76635 81335 81335 81340 71240 71241 307
Provisions For Liabilities Balance Sheet Subtotal 682682682682682682552447
Taxation Social Security Payable 3 28935 96138 85361 57623 670234 63115 94815 834
Total Assets Less Current Liabilities267 991230 072292 028171 808177 956289 893191 685138 24872 247
Trade Creditors Trade Payables 40 998160 839377 761552 786192 33398 896123 678189 550
Trade Debtors Trade Receivables 196 545100 936257 289241 988352 230330 024165 005174 901
Amount Specific Advance Or Credit Directors 67 16069 066      
Amount Specific Advance Or Credit Made In Period Directors  1 906      
Creditors Due Within One Year379 366328 800       
Fixed Assets8 4174 722       
Number Shares Allotted 1       
Other Aggregate Reserves3535       
Par Value Share 1       
Provisions For Liabilities Charges1 363682       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 657       
Tangible Fixed Assets Cost Or Valuation33 10933 766       
Tangible Fixed Assets Depreciation24 69229 044       
Tangible Fixed Assets Depreciation Charged In Period 4 352       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (7 pages)

Company search

Advertisements