Mininvest Limited HINCKLEY


Founded in 1996, Mininvest, classified under reg no. 03224492 is an active company. Currently registered at Edwards Centre LE10 0AN, Hinckley the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Phyllis W., Gwyn W.. Of them, Gwyn W. has been with the company the longest, being appointed on 5 August 1996 and Phyllis W. has been with the company for the least time - from 18 November 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Peter B. who worked with the the firm until 16 November 2021.

Mininvest Limited Address / Contact

Office Address Edwards Centre
Office Address2 The Horsefair
Town Hinckley
Post code LE10 0AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224492
Date of Incorporation Mon, 15th Jul 1996
Industry Other mining and quarrying n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Phyllis W.

Position: Director

Appointed: 18 November 2022

Gwyn W.

Position: Director

Appointed: 05 August 1996

John B.

Position: Director

Appointed: 31 January 1998

Resigned: 01 November 2019

Peter B.

Position: Director

Appointed: 05 August 1996

Resigned: 16 November 2021

Peter B.

Position: Secretary

Appointed: 05 August 1996

Resigned: 16 November 2021

L & A Registrars Limited

Position: Corporate Director

Appointed: 15 July 1996

Resigned: 15 August 1996

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1996

Resigned: 05 August 1996

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 July 1996

Resigned: 05 August 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Gwyn W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Peter B. This PSC owns 25-50% shares.

Gwyn W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter B.

Notified on 28 July 2016
Ceased on 16 November 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand10 70866419 115158 077
Current Assets43 554664119 365198 255
Debtors32 846 100 25040 178
Property Plant Equipment549 601593 087533 501533 501
Other
Amounts Owed By Group Undertakings32 846 100 25040 178
Amounts Owed To Group Undertakings22  
Creditors205 101196 872242 692274 014
Net Current Assets Liabilities-161 547-196 208-123 327-75 759
Other Creditors193 657193 657236 360260 830
Other Taxation Social Security Payable11 4423 2136 33213 184
Property Plant Equipment Gross Cost549 601593 087533 501 
Total Additions Including From Business Combinations Property Plant Equipment 43 48618 500 
Total Assets Less Current Liabilities388 054396 879410 174457 742
Disposals Property Plant Equipment  78 086 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 9th, April 2024
Free Download (4 pages)

Company search

Advertisements