Mini Clipper Limited LEIGHTON BUZZARD


Mini Clipper started in year 1987 as Private Limited Company with registration number 02112488. The Mini Clipper company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leighton Buzzard at Clipper House Leighton Industrial Business Park. Postal code: LU7 4AJ.

Currently there are 3 directors in the the company, namely Andrew L., Jayne M. and Peter M.. In addition one secretary - Andrew L. - is with the firm. 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.

This company operates within the LU7 4AJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0050174 . It is located at Unit A - C, Portland Close, Dunstable with a total of 66 carsand 36 trailers. It has three locations in the UK.

Mini Clipper Limited Address / Contact

Office Address Clipper House Leighton Industrial Business Park
Office Address2 Billington Road
Town Leighton Buzzard
Post code LU7 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02112488
Date of Incorporation Thu, 19th Mar 1987
Industry Freight transport by road
End of financial Year 31st May
Company age 37 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Andrew L.

Position: Director

Appointed: 20 December 2022

Andrew L.

Position: Secretary

Appointed: 20 December 2022

Jayne M.

Position: Director

Appointed: 01 August 2004

Peter M.

Position: Director

Appointed: 11 August 1991

Laure F.

Position: Director

Appointed: 01 March 2021

Resigned: 20 December 2022

Laure F.

Position: Secretary

Appointed: 01 March 2021

Resigned: 20 December 2022

Alan C.

Position: Secretary

Appointed: 09 September 2016

Resigned: 01 March 2021

Alan C.

Position: Director

Appointed: 04 July 2016

Resigned: 26 March 2021

Paul S.

Position: Director

Appointed: 20 March 2014

Resigned: 18 July 2017

Anna H.

Position: Secretary

Appointed: 05 April 2004

Resigned: 09 September 2016

Kenneth B.

Position: Director

Appointed: 14 July 1999

Resigned: 09 September 2016

David L.

Position: Director

Appointed: 14 July 1999

Resigned: 22 April 2022

Anna H.

Position: Director

Appointed: 01 September 1995

Resigned: 09 September 2016

Janet M.

Position: Director

Appointed: 28 October 1991

Resigned: 05 April 2004

Michael M.

Position: Director

Appointed: 11 August 1991

Resigned: 05 April 2004

Kenneth B.

Position: Director

Appointed: 11 August 1991

Resigned: 28 October 1996

Andrew M.

Position: Director

Appointed: 11 August 1991

Resigned: 28 October 1991

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Peter M. This PSC and has 75,01-100% shares.

Peter M.

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

Transport Operator Data

Unit A - C
Address Portland Close , Townsend Industrial Estate , Houghton Regis
City Dunstable
Post code LU5 5AW
Vehicles 6
Trailers 2
Clipper House
Address Billington Road
City Leighton Buzzard
Post code LU7 4TN
Vehicles 46
Trailers 24
Hibay 1250
Address Stanbridge Buildings , Stanbridge Road
City Leighton Buzzard
Post code LU7 4QQ
Vehicles 14
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Wednesday 31st May 2023
filed on: 25th, October 2023
Free Download (39 pages)

Company search

Advertisements