Mindworks Inc Limited BACUP


Founded in 2002, Mindworks Inc, classified under reg no. 04478625 is an active company. Currently registered at 210 Burnley Road OL13 8QE, Bacup the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Joe D. and Peter A.. In addition one secretary - Peter A. - is with the firm. As of 16 June 2024, there were 2 ex directors - Julia D., Gary P. and others listed below. There were no ex secretaries.

Mindworks Inc Limited Address / Contact

Office Address 210 Burnley Road
Office Address2 Weir
Town Bacup
Post code OL13 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04478625
Date of Incorporation Fri, 5th Jul 2002
Industry Information technology consultancy activities
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Joe D.

Position: Director

Appointed: 24 November 2003

Peter A.

Position: Secretary

Appointed: 16 July 2002

Peter A.

Position: Director

Appointed: 16 July 2002

Julia D.

Position: Director

Appointed: 24 November 2003

Resigned: 08 January 2005

Gary P.

Position: Director

Appointed: 16 July 2002

Resigned: 01 January 2005

Nwl Nominees Limited

Position: Corporate Director

Appointed: 05 July 2002

Resigned: 16 July 2002

Nwl Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2002

Resigned: 16 July 2002

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we researched, there is Peter A. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 50,01-75% shares.

Peter A.

Notified on 1 June 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand31 74119 36730 33721 867
Current Assets34 71025 34234 83039 273
Debtors2 9695 9754 49317 406
Net Assets Liabilities30 95327 36936 08341 769
Other Debtors2 4125 3373 968 
Property Plant Equipment4 1874 7876 172125 905
Other
Accumulated Depreciation Impairment Property Plant Equipment13 42114 26615 35523 067
Average Number Employees During Period2222
Corporation Tax Payable  5051 857
Creditors7 5092 3254 484122 974
Depreciation Rate Used For Property Plant Equipment 15155
Fixed Assets4 1874 7876 172125 905
Increase From Depreciation Charge For Year Property Plant Equipment 8451 0897 712
Net Current Assets Liabilities27 20123 01730 346-83 701
Other Creditors6 4481 8771 076118 420
Other Taxation Social Security Payable1 061 2 9032 443
Property Plant Equipment Gross Cost17 60819 05321 527148 972
Provisions For Liabilities Balance Sheet Subtotal435435435435
Total Additions Including From Business Combinations Property Plant Equipment 1 4452 474127 445
Total Assets Less Current Liabilities31 38827 80436 51842 204
Trade Creditors Trade Payables 448 254
Trade Debtors Trade Receivables55763852517 406

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements