Minicam Ltd MANCHESTER


Minicam started in year 1999 as Private Limited Company with registration number 03728693. The Minicam company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Manchester at Unit 33 Ravenscraig Road. Postal code: M38 9PU. Since 2022-01-27 Minicam Ltd is no longer carrying the name Mini-cam.

The company has 4 directors, namely Carly B., Shane E. and Robert L. and others. Of them, Stephen H. has been with the company the longest, being appointed on 1 August 2020 and Carly B. has been with the company for the least time - from 1 April 2023. At the moment 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.

Minicam Ltd Address / Contact

Office Address Unit 33 Ravenscraig Road
Office Address2 Little Hulton
Town Manchester
Post code M38 9PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03728693
Date of Incorporation Tue, 9th Mar 1999
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (125 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Carly B.

Position: Director

Appointed: 01 April 2023

Shane E.

Position: Director

Appointed: 26 September 2022

Robert L.

Position: Director

Appointed: 10 November 2021

Stephen H.

Position: Director

Appointed: 01 August 2020

Steven B.

Position: Director

Appointed: 01 April 2021

Resigned: 10 November 2021

Stephen H.

Position: Secretary

Appointed: 21 August 2020

Resigned: 21 August 2020

Tom D.

Position: Director

Appointed: 07 January 2020

Resigned: 30 June 2023

Constance B.

Position: Director

Appointed: 01 January 2020

Resigned: 01 April 2021

Richard J.

Position: Director

Appointed: 31 October 2017

Resigned: 21 August 2020

Glenn C.

Position: Director

Appointed: 31 October 2017

Resigned: 31 December 2019

Colin W.

Position: Director

Appointed: 01 September 2015

Resigned: 05 April 2019

Nigel W.

Position: Secretary

Appointed: 31 October 2012

Resigned: 24 July 2015

Janice W.

Position: Secretary

Appointed: 30 March 1999

Resigned: 31 October 2012

Nigel W.

Position: Director

Appointed: 30 March 1999

Resigned: 31 January 2020

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 09 March 1999

Resigned: 11 March 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 11 March 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats established, there is Halma Plc from Amersham, England. The abovementioned PSC is classified as "a plc", 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. Another one in the PSC register is Mini-Cam Holdings Limited that put Warrington, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Halma Public Limited Company, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Halma Plc

Misbourne Court Rectory Way, Amersham, HP7 0DE, England

Legal authority Uk Companies Act
Legal form Plc
Country registered Uk
Place registered Lse
Registration number 00040932
Notified on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mini-Cam Holdings Limited

Unit 4 Yew Tree Way, Golborne, Warrington, WA3 3FN, England

Legal authority The Law Of England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 08255853
Notified on 31 October 2017
Ceased on 27 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Halma Public Limited Company

Misbourne Court Rectory Way, Amersham, Buckinghamshire, HP7 0DE, England

Legal authority The Law Of England And Wales
Legal form Public Limited Company
Country registered United Kingdom
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 00040932
Notified on 7 November 2017
Ceased on 7 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel W.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Ldc (Managers) Ltd

1 Vine Street, London, W1J 0AH, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights

Company previous names

Mini-cam January 27, 2022
C.c.t.v. Maintenance Services July 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (42 pages)

Company search