Minera Roof Trusses Limited MINERA


Minera Roof Trusses started in year 1977 as Private Limited Company with registration number 01325682. The Minera Roof Trusses company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Minera at Units 1 & 2. Postal code: LL11 3RD.

At present there are 5 directors in the the firm, namely Ian G., Marc J. and Eve V. and others. In addition one secretary - Marc J. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kenneth M. who worked with the the firm until 23 February 2009.

This company operates within the LL11 3RD postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092980 . It is located at Unit 1, Five Crosses Industrial Estate, Wrexham with a total of 5 carsand 5 trailers.

Minera Roof Trusses Limited Address / Contact

Office Address Units 1 & 2
Office Address2 Five Crosses Industrial Estate
Town Minera
Post code LL11 3RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01325682
Date of Incorporation Tue, 16th Aug 1977
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st October
Company age 47 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Ian G.

Position: Director

Appointed: 01 February 2021

Marc J.

Position: Secretary

Appointed: 31 July 2019

Marc J.

Position: Director

Appointed: 01 September 2015

Eve V.

Position: Director

Appointed: 11 February 2009

Eric M.

Position: Director

Appointed: 01 January 2004

Dawn J.

Position: Director

Appointed: 30 June 1991

Kenneth M.

Position: Secretary

Resigned: 23 February 2009

Michael W.

Position: Director

Resigned: 08 February 2016

Dawn J.

Position: Secretary

Appointed: 23 February 2009

Resigned: 31 July 2019

Jean E.

Position: Director

Appointed: 30 June 1991

Resigned: 31 December 2003

Trevor M.

Position: Director

Appointed: 30 June 1991

Resigned: 21 July 1994

Kenneth M.

Position: Director

Appointed: 30 June 1991

Resigned: 30 September 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Dawn J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Eve V. This PSC owns 25-50% shares and has 25-50% voting rights.

Dawn J.

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

Eve V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand716 948822 555796 109811 603880 6871 499 5721 923 585
Current Assets2 586 4632 683 4033 215 3703 415 7903 347 3364 361 0834 685 636
Debtors1 701 0361 676 8952 201 9682 418 2442 248 7462 406 3042 502 009
Net Assets Liabilities2 289 2172 522 0722 805 6753 274 3183 172 4783 743 4794 291 812
Other Debtors54 3859 9204 420   4 167
Property Plant Equipment312 634458 592543 447590 378523 944564 893637 836
Total Inventories168 479183 953217 293185 943217 903455 207260 042
Other
Accumulated Depreciation Impairment Property Plant Equipment749 661794 826822 185824 968897 076979 4831 044 865
Additions Other Than Through Business Combinations Property Plant Equipment 213 574150 874118 3649 136123 356163 275
Amounts Owed By Other Related Parties Other Than Directors1 525 0001 525 0002 050 0002 175 0002 185 0002 215 9102 406 720
Average Number Employees During Period  2424292929
Corporation Tax Recoverable   90 916 85 707 
Creditors569 676580 29220 003660 571637 7221 090 853921 392
Fixed Assets   590 378524 148565 097638 040
Increase From Depreciation Charge For Year Property Plant Equipment 55 82953 13171 43373 29182 40790 332
Investments Fixed Assets    204204204
Investments In Group Undertakings Participating Interests    204204204
Net Current Assets Liabilities2 016 7872 103 1112 337 5412 755 2192 709 6143 270 2303 764 244
Number Shares Issued Fully Paid 9 3009 300    
Other Creditors202 409144 84820 003193 272148 109317 651176 415
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 66425 77268 6501 183 24 950
Other Disposals Property Plant Equipment 22 45038 65868 6503 462 24 950
Other Taxation Social Security Payable105 241143 706178 704127 453211 688300 912253 229
Par Value Share 11    
Prepayments Accrued Income33 6194 6862 4603 7433 2853 6037 760
Property Plant Equipment Gross Cost1 062 2941 253 4181 365 6321 415 3461 421 0201 544 3761 682 701
Provisions For Liabilities Balance Sheet Subtotal40 20439 63155 31071 27961 28491 848110 472
Total Assets Less Current Liabilities2 329 4212 561 7032 880 9883 345 5973 233 7623 835 3274 402 284
Trade Creditors Trade Payables262 026291 738449 057339 846277 925472 290491 748
Trade Debtors Trade Receivables88 032137 289145 088148 58560 461101 08483 362

Transport Operator Data

Unit 1
Address Five Crosses Industrial Estate , Minera
City Wrexham
Post code LL11 3RD
Vehicles 5
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
Free Download (9 pages)

Company search

Advertisements