Mineral Star Construction Limited NORTHAMPTON


Mineral Star Construction started in year 1995 as Private Limited Company with registration number 03098587. The Mineral Star Construction company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Northampton at Westway House. Postal code: NN6 0HD. Since 2001/06/22 Mineral Star Construction Limited is no longer carrying the name Mineral Star Building Company.

There is a single director in the firm at the moment - Antony O., appointed on 5 September 1995. In addition, a secretary was appointed - Lucy P., appointed on 21 August 2001. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Antony O. who worked with the the firm until 21 August 2001.

This company operates within the NN6 0HD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1018829 . It is located at Mineral Star Construction Ltd, Harrowick Lane, Northampton with a total of 1 carsand 1 trailers.

Mineral Star Construction Limited Address / Contact

Office Address Westway House
Office Address2 Harrowick Lane Earls Barton
Town Northampton
Post code NN6 0HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03098587
Date of Incorporation Tue, 5th Sep 1995
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Lucy P.

Position: Secretary

Appointed: 21 August 2001

Antony O.

Position: Director

Appointed: 05 September 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 September 1995

Resigned: 05 September 1995

Antony O.

Position: Secretary

Appointed: 05 September 1995

Resigned: 21 August 2001

Barrie P.

Position: Director

Appointed: 05 September 1995

Resigned: 30 June 2005

Duncan W.

Position: Director

Appointed: 05 September 1995

Resigned: 10 May 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Antony O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Antony O.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mineral Star Building Company June 22, 2001

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 Worth867 744952 999       
Balance Sheet
Cash Bank On Hand 1 035 3781 019 7591 195 2181 366 6921 579 2281 422 6781 216 122672 657
Current Assets1 200 1441 352 9331 169 0811 291 1261 470 1051 638 8261 444 0211 237 562754 272
Debtors103 186314 555146 32292 908100 41356 59818 34321 44081 615
Other Debtors   17 93822 304   44 298
Property Plant Equipment 17 963300 472298 382271 704249 146242 434242 867243 795
Total Inventories 3 0003 0003 0003 0003 0003 000  
Cash Bank In Hand1 093 9581 035 378       
Net Assets Liabilities 952 9991 019 722      
Net Assets Liabilities Including Pension Asset Liability867 744952 999       
Stocks Inventory3 0003 000       
Tangible Fixed Assets9 86517 963       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve867 739952 994       
Shareholder Funds867 744952 999       
Other
Accumulated Depreciation Impairment Property Plant Equipment 31 23043 69570 99289 79651 11957 83158 11058 390
Additions Other Than Through Business Combinations Property Plant Equipment   25 207821  7121 208
Average Number Employees During Period  6 65555
Corporation Tax Payable  37 82357 35051 16356 69121 925  
Corporation Tax Recoverable       12 909 
Creditors 416 142449 831375 379383 523414 563210 74073 77586 105
Fixed Assets       242 867556 796
Increase From Depreciation Charge For Year Property Plant Equipment  21 21627 29727 4997 2496 712279280
Investment Property        313 001
Investment Property Fair Value Model        313 001
Net Current Assets Liabilities857 879936 791719 250915 7471 086 5821 224 2631 233 2811 163 787668 167
Number Shares Issued Fully Paid   1     
Other Creditors 83 778142 48379 11095 168198 04485 17140 5738 044
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 69545 926   
Other Disposals Property Plant Equipment    8 69561 235   
Other Taxation Social Security Payable 82 84986 17512 0268 76015 94269 00930 07853 321
Par Value Share 1 1     
Property Plant Equipment Gross Cost 49 193344 167369 374361 500300 265300 265300 977302 185
Total Assets Less Current Liabilities867 744954 7541 019 7221 214 1291 358 2861 473 4091 475 7151 406 6541 224 963
Trade Creditors Trade Payables 249 515221 173226 893228 432143 88634 6353 12424 740
Trade Debtors Trade Receivables 314 555146 32274 97078 10956 59818 3438 53137 317
Capital Redemption Reserve22       
Creditors Due Within One Year342 265416 142       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 751      
Disposals Property Plant Equipment  11 669      
Number Shares Allotted 1       
Provisions For Liabilities Balance Sheet Subtotal 1 755       
Provisions For Liabilities Charges 1 755       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 19 762       
Tangible Fixed Assets Cost Or Valuation38 63149 193       
Tangible Fixed Assets Depreciation28 76631 230       
Tangible Fixed Assets Depreciation Charged In Period 10 335       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 871       
Tangible Fixed Assets Disposals 9 200       
Total Additions Including From Business Combinations Property Plant Equipment  306 643      

Transport Operator Data

Mineral Star Construction Ltd
Address Harrowick Lane , Earls Barton
City Northampton
Post code NN6 0HD
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, September 2023
Free Download (10 pages)

Company search

Advertisements