Minibar (UK) Limited BURNHAM


Founded in 1985, Minibar (UK), classified under reg no. 01959354 is an active company. Currently registered at Grenville Court SL1 8DF, Burnham the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Patrick G. and Walt S.. In addition one secretary - Stacy S. - 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.

Minibar (UK) Limited Address / Contact

Office Address Grenville Court
Office Address2 Britwell Road
Town Burnham
Post code SL1 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01959354
Date of Incorporation Thu, 14th Nov 1985
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Stacy S.

Position: Secretary

Appointed: 21 July 2022

Patrick G.

Position: Director

Appointed: 01 April 2010

Walt S.

Position: Director

Appointed: 01 April 2010

Kevin M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 21 July 2022

Holger P.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 April 2010

Iain S.

Position: Secretary

Appointed: 03 September 2007

Resigned: 01 April 2010

Nicolas S.

Position: Director

Appointed: 01 February 2007

Resigned: 01 April 2010

Adriano D.

Position: Secretary

Appointed: 01 February 2007

Resigned: 31 January 2008

Antonio S.

Position: Secretary

Appointed: 30 August 2005

Resigned: 04 October 2008

Eugene O.

Position: Director

Appointed: 31 January 2005

Resigned: 30 November 2005

Gabriela V.

Position: Director

Appointed: 30 November 2003

Resigned: 30 November 2006

Denys L.

Position: Director

Appointed: 30 November 2003

Resigned: 20 December 2005

John M.

Position: Director

Appointed: 21 December 1999

Resigned: 30 November 2003

Victor B.

Position: Director

Appointed: 24 January 1997

Resigned: 31 January 2007

Walter J.

Position: Director

Appointed: 16 March 1994

Resigned: 30 November 2003

Markus F.

Position: Secretary

Appointed: 16 March 1994

Resigned: 31 January 2005

Antonio S.

Position: Director

Appointed: 30 December 1991

Resigned: 03 August 1992

Thorbjorn L.

Position: Director

Appointed: 30 December 1991

Resigned: 16 March 1994

Peter D.

Position: Director

Appointed: 30 December 1991

Resigned: 29 March 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Walther Andreas J. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Minibar Enterprises Ag that put Baar, Switzerland as the address. This PSC has a legal form of "an ag", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Walther Andreas J.

Notified on 1 April 2021
Nature of control: significiant influence or control

Minibar Enterprises Ag

Blegistrasse 9 Ch-6340, Baar, Switzerland

Legal authority Switzerland
Legal form Ag
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand99 66469 94032 05354 909152 289
Current Assets613 127533 399637 627465 045597 157
Debtors330 001223 421393 947270 025229 497
Net Assets Liabilities-820 748-1 040 034   
Other Debtors1 80031 76217 97431 21713 337
Property Plant Equipment3 127267 117276 014315 472261 202
Total Inventories183 462240 038211 627140 111215 371
Other
Accrued Liabilities Deferred Income94 22258 882   
Accumulated Depreciation Impairment Property Plant Equipment3 9065 0066 33121 58275 852
Administrative Expenses206 503208 429   
Amounts Owed To Group Undertakings  1 678 9191 839 1742 014 307
Average Number Employees During Period22557
Cost Sales663 591390 867   
Creditors1 437 0021 840 5501 788 8401 881 6732 128 383
Fixed Assets3 127267 117   
Gross Profit Loss237 585107 924   
Increase From Depreciation Charge For Year Property Plant Equipment 1 100 15 25154 270
Interest Payable Similar Charges Finance Costs107 829118 781   
Net Current Assets Liabilities-823 875-1 307 151-1 151 213-1 416 628-1 531 226
Operating Profit Loss31 082-100 505   
Other Creditors1 306 5201 755 56040 76918 03727 717
Other Inventories183 462240 038   
Other Taxation Social Security Payable  43 6098 6324 217
Prepayments Accrued Income10 64435 457   
Profit Loss On Ordinary Activities After Tax-76 747-219 286   
Profit Loss On Ordinary Activities Before Tax-76 747-219 286   
Property Plant Equipment Gross Cost7 033272 123282 345337 054 
Taxation Social Security Payable22 6369 025   
Total Additions Including From Business Combinations Property Plant Equipment 265 090 54 709 
Total Assets Less Current Liabilities-820 748-1 040 034-875 199-1 101 156-1 270 024
Trade Creditors Trade Payables13 62417 08325 54315 83082 142
Trade Debtors Trade Receivables317 557156 202375 973238 808216 160
Turnover Revenue901 176498 791   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Friday 31st March 2023
filed on: 19th, June 2023
Free Download (10 pages)

Company search