Minitec Uk Limited BASINGSTOKE


Minitec Uk started in year 2005 as Private Limited Company with registration number 05366075. The Minitec Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Basingstoke at Unit 1 Telford Road. Postal code: RG21 6YU.

At the moment there are 2 directors in the the firm, namely Gary L. and Bernhard B.. In addition one secretary - Gary L. - is with the company. As of 5 May 2024, our data shows no information about any ex officers on these positions.

Minitec Uk Limited Address / Contact

Office Address Unit 1 Telford Road
Office Address2 Houndmills Industrial Estate
Town Basingstoke
Post code RG21 6YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05366075
Date of Incorporation Wed, 16th Feb 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Gary L.

Position: Director

Appointed: 16 February 2005

Gary L.

Position: Secretary

Appointed: 16 February 2005

Bernhard B.

Position: Director

Appointed: 16 February 2005

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 16 February 2005

Resigned: 16 February 2005

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Gary L. The abovementioned PSC and has 25-50% shares.

Gary L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand142 77583 521204 372294 314511 925246 626779 387
Current Assets803 024828 004624 764936 9761 331 4191 314 5621 622 861
Debtors442 173482 826258 015365 204379 344531 482425 314
Other Debtors79 63648 96659 73548 18397 84471 30774 518
Property Plant Equipment30 75939 19751 04032 62928 702139 336111 396
Total Inventories218 076261 657162 377277 458440 150536 454418 160
Other
Accumulated Depreciation Impairment Property Plant Equipment151 206167 619144 860161 359181 924209 010249 148
Average Number Employees During Period15161714131316
Creditors873 147813 793571 408575 845715 523542 985598 573
Future Minimum Lease Payments Under Non-cancellable Operating Leases124 475124 47556 823136 499134 231131 962128 000
Increase From Depreciation Charge For Year Property Plant Equipment 16 41323 35718 41120 56527 08640 138
Net Current Assets Liabilities-70 12314 21153 356361 131615 896771 5771 024 288
Number Shares Issued Fully Paid 100100100100100100
Other Creditors161 172180 837157 817180 963214 146148 553142 548
Other Taxation Social Security Payable77 783109 24882 81299 640126 16877 950159 001
Par Value Share 111111
Property Plant Equipment Gross Cost181 965206 816195 900193 988210 626348 346360 544
Total Additions Including From Business Combinations Property Plant Equipment 24 85138 314 16 638137 72012 198
Total Assets Less Current Liabilities-39 36453 408104 396393 760644 598910 9131 135 684
Trade Creditors Trade Payables634 192523 708330 779295 242375 209316 482297 024
Trade Debtors Trade Receivables362 537433 860198 280317 021281 500460 175350 796
Disposals Decrease In Depreciation Impairment Property Plant Equipment  46 1161 912   
Disposals Property Plant Equipment  49 2301 912   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 24th, April 2023
Free Download (8 pages)

Company search

Advertisements