Minear Engineering Limited DEVON


Minear Engineering started in year 2001 as Private Limited Company with registration number 04285505. The Minear Engineering company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Devon at 28 Alexandra Terrace. Postal code: EX8 1BD.

Currently there are 2 directors in the the company, namely Martin A. and Margaret M.. In addition one secretary - Peter M. - is with the firm. Currently there is one former director listed by the company - Peter M., who left the company on 5 June 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Minear Engineering Limited Address / Contact

Office Address 28 Alexandra Terrace
Office Address2 Exmouth
Town Devon
Post code EX8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04285505
Date of Incorporation Tue, 11th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (225 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Martin A.

Position: Director

Appointed: 01 July 2019

Peter M.

Position: Secretary

Appointed: 23 May 2011

Margaret M.

Position: Director

Appointed: 05 June 2007

Anna M.

Position: Secretary

Appointed: 05 June 2007

Resigned: 23 May 2011

Margaret M.

Position: Secretary

Appointed: 11 September 2001

Resigned: 05 June 2007

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2001

Resigned: 11 September 2001

Peter M.

Position: Director

Appointed: 11 September 2001

Resigned: 05 June 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 September 2001

Resigned: 11 September 2001

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Minear Engineering Holding Limited from Exmouth, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Minear Engineering Holding Limited

28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06586447
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth509 966499 761588 693       
Balance Sheet
Cash Bank On Hand  142 34547 45615 10640 64091 963148 922163 202150 861
Current Assets799 924779 392849 181795 155564 529837 486991 364774 424862 141737 109
Debtors561 110609 041690 436733 349541 873790 896892 901619 002692 440579 748
Net Assets Liabilities  588 692652 129391 918476 704599 232610 095672 409636 605
Other Debtors  90 155210 568112 483134 857153 964114 358138 40185 295
Property Plant Equipment  83 26771 67450 85730 22215 80118 43123 61798 794
Total Inventories  16 40014 3507 5505 9506 5006 5006 5006 500
Cash Bank In Hand225 264158 001142 345       
Net Assets Liabilities Including Pension Asset Liability509 966499 761588 693       
Stocks Inventory13 55012 35016 400       
Tangible Fixed Assets74 71891 70683 268       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve509 964499 760588 691       
Shareholder Funds509 966499 761588 693       
Other
Accrued Liabilities    20 22050 92933 36015 88526 86416 872
Accumulated Amortisation Impairment Intangible Assets  200 000200 000200 000200 000200 000200 000200 000200 000
Accumulated Depreciation Impairment Property Plant Equipment  253 903279 932304 970318 943333 364344 367335 395352 947
Additions Other Than Through Business Combinations Property Plant Equipment   16 45610 121  13 63312 60996 529
Amounts Owed By Related Parties  69 621116 02857 56387 317129 52119 61751 81788 817
Average Number Employees During Period  2624272927252323
Bank Borrowings  66 48752 58362 15347 67634 81317 78917 216 
Bank Overdrafts     18 601    
Creditors  66 48752 58362 15347 67634 81317 789209 221186 841
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -58 464  -140 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 616-2 360-5 330  -16 395-3 800
Disposals Property Plant Equipment   -2 020-5 900-6 662  -16 395-3 800
Dividend Per Share Interim    60 550     
Financial Commitments Other Than Capital Commitments       123 626155 406119 072
Increase From Depreciation Charge For Year Property Plant Equipment   27 64527 39819 30314 42111 0037 42321 352
Increase In Loans Owed By Related Parties Due To Loans Advanced   46 407  42 21730 096  
Increase In Loans Owed To Related Parties Due To Loans Advanced  15 01346 407      
Intangible Assets Gross Cost  200 000200 000200 000200 000200 000200 000200 000200 000
Loans Owed By Related Parties  69 621116 02887 31787 304129 52119 617  
Loans Owed To Related Parties 54 60869 621116 028      
Net Current Assets Liabilities535 954500 306586 335645 515403 214499 458620 697612 166652 921550 268
Other Creditors  1 4932 3652 8733 10319 5392 9273 0273 379
Other Inventories  16 40014 3507 5505 9506 5006 5006 5006 500
Other Remaining Borrowings  2 157       
Prepayments    20 92621 56028 93530 74827 36248 271
Property Plant Equipment Gross Cost  337 170351 606355 827349 165349 165362 798359 012451 741
Provisions For Liabilities Balance Sheet Subtotal  14 42312 477 5 3002 4532 7134 12812 457
Taxation Social Security Payable  93 71450 13052 05278 362107 78058 01759 38659 852
Total Assets Less Current Liabilities610 672592 012669 603717 189454 071529 680636 498630 597676 537649 062
Total Borrowings  66 48752 58362 15347 67634 81317 78917 216 
Trade Creditors Trade Payables  131 33256 39468 580169 346194 82269 342102 728106 738
Trade Debtors Trade Receivables  512 142382 998350 901547 162580 481454 279474 859357 365
Creditors Due After One Year89 59876 79466 487       
Creditors Due Within One Year263 970279 086262 846       
Fixed Assets74 71891 70783 268       
Number Shares Allotted222       
Par Value Share 11       
Provisions For Liabilities Charges11 10815 45714 423       
Value Shares Allotted222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 20th, September 2023
Free Download (12 pages)

Company search

Advertisements