Minimiser Limited WIGAN


Minimiser started in year 2008 as Private Limited Company with registration number 06726780. The Minimiser company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wigan at Wigan Investment Centre. Postal code: WN3 5BA.

There is a single director in the company at the moment - Darren H., appointed on 17 October 2008. In addition, a secretary was appointed - Darren H., appointed on 17 October 2008. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Temple Secretaries Limited who worked with the the company until 17 October 2008.

Minimiser Limited Address / Contact

Office Address Wigan Investment Centre
Office Address2 Waterside Drive
Town Wigan
Post code WN3 5BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06726780
Date of Incorporation Fri, 17th Oct 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Darren H.

Position: Secretary

Appointed: 17 October 2008

Darren H.

Position: Director

Appointed: 17 October 2008

Barbara K.

Position: Director

Appointed: 17 October 2008

Resigned: 17 October 2008

Sharon H.

Position: Director

Appointed: 17 October 2008

Resigned: 11 September 2015

Temple Secretaries Limited

Position: Secretary

Appointed: 17 October 2008

Resigned: 17 October 2008

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Darren H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Darren H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-03-312023-03-31
Net Worth175-160135105       
Balance Sheet
Cash Bank In Hand2561 6423 4761 086       
Cash Bank On Hand   1 08631 58021 92721 9352 46218 526797204
Current Assets6 9121 82218 85418 06631 580 21 93536 582116 445321 612241 445
Debtors6 65618015 37816 980   34 12085 919320 815241 241
Net Assets Liabilities   1051131 590 30 99161 070156 82383 432
Net Assets Liabilities Including Pension Asset Liability  135105       
Other Debtors   16 980   16 12070 919316 175236 601
Property Plant Equipment   545272      
Tangible Fixed Assets   545       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve75-260355       
Shareholder Funds175-160135105       
Other
Amount Specific Advance Or Credit Directors  15 34616 9808 3645 3817 46216 12058 919263 660181 707
Amount Specific Advance Or Credit Made In Period Directors   16 980   23 58279 043335 48012 909
Amount Specific Advance Or Credit Repaid In Period Directors   15 34625 344 2 081 36 244130 73994 862
Accumulated Depreciation Impairment Property Plant Equipment   4877601 0321 0321 0321 0321 032 
Average Number Employees During Period    2211222
Bank Borrowings Overdrafts        7 1275 3183 761
Creditors   18 39731 68420 33724 12117 5917 1275 318154 252
Creditors Due Within One Year6 7371 98218 71918 397       
Dividends Paid    5 4885 6002 0002 00016 12058 9192 000
Fixed Assets      12 00012 00012 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases          4 583
Increase From Depreciation Charge For Year Property Plant Equipment    273272     
Investments Fixed Assets      12 00012 00012 000  
Loans To Associates      12 00012 00012 000-12 000 
Net Current Assets Liabilities175-160135-331-1041 590-2 18618 99156 197162 14187 193
Number Shares Allotted 100100100       
Other Creditors   17 13525 14714 26816 6239 85718 18716 50716 107
Other Taxation Social Security Payable   1 2626 5376 0697 4987 73429 413141 411136 589
Par Value Share 111       
Profit Loss    5 4967 07710 22423 17746 199154 672-71 391
Property Plant Equipment Gross Cost   1 0321 0321 0321 0321 0321 0321 032 
Provisions For Liabilities Balance Sheet Subtotal   10955      
Provisions For Liabilities Charges   109       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions   817       
Tangible Fixed Assets Cost Or Valuation2152152151 032       
Tangible Fixed Assets Depreciation215215215487       
Tangible Fixed Assets Depreciation Charged In Period   272       
Total Assets Less Current Liabilities175-1601352141681 5909 81430 99168 197162 14187 193
Trade Creditors Trade Payables         11
Trade Debtors Trade Receivables       18 00027 0004 6404 640
Advances Credits Directors6 5661 52015 34616 980       
Advances Credits Made In Period Directors25 773 16 866        
Advances Credits Repaid In Period Directors 8 086         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search