Minecom Limited BARNSLEY


Founded in 1997, Minecom, classified under reg no. 03454747 is an active company. Currently registered at 13 Huddersfield Road S70 2LW, Barnsley the company has been in the business for 27 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Anthony K., appointed on 21 October 1997. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leslie H. who worked with the the company until 28 February 2002.

Minecom Limited Address / Contact

Office Address 13 Huddersfield Road
Town Barnsley
Post code S70 2LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454747
Date of Incorporation Mon, 20th Oct 1997
Industry Open cast coal working
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

St James's Square Directors Limited

Position: Corporate Director

Appointed: 18 November 2002

St James's Square Secretaries Limited

Position: Corporate Secretary

Appointed: 28 February 2002

Anthony K.

Position: Director

Appointed: 21 October 1997

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 20 October 1997

Resigned: 20 October 1997

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1997

Resigned: 20 October 1997

Leslie H.

Position: Director

Appointed: 20 October 1997

Resigned: 28 February 2002

Leslie H.

Position: Secretary

Appointed: 20 October 1997

Resigned: 28 February 2002

John E.

Position: Director

Appointed: 20 October 1997

Resigned: 17 April 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Daniel O. This PSC and has 25-50% shares. The second one in the persons with significant control register is Anthony K. This PSC owns 25-50% shares.

Daniel O.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 9331 933       
Balance Sheet
Net Assets Liabilities  1 9331 9331 9331 9331 9331 9331 933
Tangible Fixed Assets150 000150 000       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-151 333-151 333       
Shareholder Funds1 9331 933       
Other
Creditors 148 067153 100153 100153 100153 100153 100153 100153 100
Fixed Assets303 100303 100303 100303 100303 100303 100303 100303 100303 100
Net Current Assets Liabilities -148 067-148 067-148 067-148 067-148 067-148 067-148 067-148 067
Total Assets Less Current Liabilities155 033155 033155 033155 033155 033155 033155 033155 033155 033
Creditors Due After One Year153 100153 100       
Creditors Due Within One Year148 067148 067       
Net Assets Liability Excluding Pension Asset Liability1 9331 933       
Number Shares Allotted100100       
Par Value Share 1       
Share Capital Allotted Called Up Paid-100-100       
Share Premium Account153 166153 166       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements