Mineseeker Foundation BRIDGNORTH


Founded in 2001, Mineseeker Foundation, classified under reg no. 04158673 is an active company. Currently registered at Media House WV15 5HP, Bridgnorth the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Mark D., John E. and Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 1 April 2005 and Mark D. has been with the company for the least time - from 1 February 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mineseeker Foundation Address / Contact

Office Address Media House
Office Address2 Stanmore Business Park
Town Bridgnorth
Post code WV15 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158673
Date of Incorporation Mon, 12th Feb 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Mark D.

Position: Director

Appointed: 01 February 2010

John E.

Position: Director

Appointed: 01 December 2008

Michael K.

Position: Director

Appointed: 01 April 2005

Brian P.

Position: Director

Appointed: 30 March 2006

Resigned: 01 December 2008

Margarita L.

Position: Secretary

Appointed: 13 January 2006

Resigned: 23 October 2008

Anthony O.

Position: Director

Appointed: 13 June 2005

Resigned: 13 January 2006

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 2005

Resigned: 13 January 2006

James T.

Position: Director

Appointed: 10 June 2004

Resigned: 13 January 2006

Graham B.

Position: Director

Appointed: 10 June 2004

Resigned: 31 March 2005

Michael D.

Position: Secretary

Appointed: 06 May 2004

Resigned: 31 March 2005

John S.

Position: Director

Appointed: 01 March 2002

Resigned: 15 November 2002

John S.

Position: Secretary

Appointed: 01 March 2002

Resigned: 15 November 2002

Michael K.

Position: Director

Appointed: 12 February 2001

Resigned: 10 June 2004

Mark D.

Position: Director

Appointed: 12 February 2001

Resigned: 01 March 2002

Elizabeth P.

Position: Director

Appointed: 12 February 2001

Resigned: 01 March 2002

Simon B.

Position: Director

Appointed: 12 February 2001

Resigned: 10 June 2004

Mark D.

Position: Secretary

Appointed: 12 February 2001

Resigned: 01 March 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we identified, there is Michael K. This PSC has 25-50% voting rights. Another one in the PSC register is John E. This PSC and has 25-50% voting rights. The third one is Mark D., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Michael K.

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

John E.

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

Mark D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-7 795-7 862      
Balance Sheet
Current Assets44 81544 74841 95540 12140 12840 12840 04439 960
Net Assets Liabilities 7 8628 43510 16610 78010 86110 94511 029
Cash Bank In Hand97      
Debtors44 80644 741      
Net Assets Liabilities Including Pension Asset Liability-7 795-7 862      
Tangible Fixed Assets11      
Reserves/Capital
Shareholder Funds-7 795-7 862      
Other
Creditors 52 61350 39250 28950 91050 99150 99150 991
Fixed Assets33222222
Net Current Assets Liabilities-7 798-7 8658 43710 16810 78210 86310 94711 031
Total Assets Less Current Liabilities-7 795-7 8628 43510 16610 78010 86110 94511 029
Creditors Due Within One Year52 61352 613      
Investments Fixed Assets22      
Other Aggregate Reserves-7 795-7 862      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, October 2023
Free Download (3 pages)

Company search