Minimix Limited BIRMINGHAM


Minimix started in year 1990 as Private Limited Company with registration number 02484207. The Minimix company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Birmingham at Ground Floor T3 Trinity Park. Postal code: B37 7ES.

The firm has one director. Ruth B., appointed on 30 September 2022. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minimix Limited Address / Contact

Office Address Ground Floor T3 Trinity Park
Office Address2 Bickenhill Lane
Town Birmingham
Post code B37 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02484207
Date of Incorporation Thu, 22nd Mar 1990
Industry Dormant Company
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ruth B.

Position: Director

Appointed: 30 September 2022

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 15 August 2016

Tarmac Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 04 January 2010

Richard W.

Position: Director

Appointed: 09 April 2021

Resigned: 30 September 2022

Michael C.

Position: Director

Appointed: 27 August 2015

Resigned: 09 April 2021

Fiona P.

Position: Director

Appointed: 04 April 2014

Resigned: 15 March 2016

Deborah G.

Position: Director

Appointed: 28 March 2013

Resigned: 20 November 2013

Andrew B.

Position: Director

Appointed: 28 March 2013

Resigned: 04 April 2014

Tarmac Directors (uk) Limited

Position: Corporate Director

Appointed: 28 March 2013

Resigned: 27 August 2015

Clive M.

Position: Secretary

Appointed: 19 June 2009

Resigned: 04 January 2010

Gordon N.

Position: Director

Appointed: 31 December 2007

Resigned: 28 March 2013

Deborah G.

Position: Secretary

Appointed: 13 April 2007

Resigned: 19 June 2009

Jeremy G.

Position: Director

Appointed: 15 January 2007

Resigned: 28 March 2013

Raymond E.

Position: Secretary

Appointed: 29 April 2005

Resigned: 13 April 2007

Martin R.

Position: Director

Appointed: 29 April 2005

Resigned: 15 January 2007

Andrew J.

Position: Director

Appointed: 29 April 2005

Resigned: 31 December 2007

Martin P.

Position: Secretary

Appointed: 01 May 2002

Resigned: 29 April 2005

Leanne P.

Position: Director

Appointed: 01 May 2002

Resigned: 29 April 2005

Gwynneth P.

Position: Secretary

Appointed: 07 June 1993

Resigned: 01 May 2002

Sandra O.

Position: Secretary

Appointed: 22 March 1991

Resigned: 07 June 1993

Martyn P.

Position: Director

Appointed: 22 March 1991

Resigned: 29 April 2005

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Tarmac Aggregates Limited from Birmingham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Tarmac Aggregates Limited

Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham, B37 7ES, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 297905
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 20th, June 2023
Free Download (2 pages)

Company search