Minitek(mouldings)limited NORTHAMPTON


Founded in 1968, Minitek(mouldings), classified under reg no. 00933184 is an active company. Currently registered at Pennard Close NN4 7BE, Northampton the company has been in the business for 56 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

There is a single director in the company at the moment - Keith D., appointed on 1 August 2000. In addition, a secretary was appointed - Keith D., appointed on 1 August 2000. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mavis B. who worked with the the company until 1 August 2000.

Minitek(mouldings)limited Address / Contact

Office Address Pennard Close
Office Address2 Brackmills
Town Northampton
Post code NN4 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00933184
Date of Incorporation Tue, 4th Jun 1968
Industry Manufacture of other plastic products
End of financial Year 31st July
Company age 56 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Keith D.

Position: Secretary

Appointed: 01 August 2000

Keith D.

Position: Director

Appointed: 01 August 2000

Peter D.

Position: Director

Resigned: 13 December 2018

Pauline D.

Position: Director

Appointed: 01 August 2000

Resigned: 04 June 2014

Mavis B.

Position: Secretary

Appointed: 22 February 1994

Resigned: 01 August 2000

Albert G.

Position: Director

Appointed: 19 December 1991

Resigned: 22 February 1994

Mavis B.

Position: Director

Appointed: 19 December 1991

Resigned: 15 September 2000

George T.

Position: Director

Appointed: 19 December 1991

Resigned: 22 December 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Peter D. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Keith D. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter D.

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

Keith D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth113 406335 666       
Balance Sheet
Cash Bank In Hand55 39542 363       
Cash Bank On Hand   42 88433 02833 09428 57155 26658 796
Current Assets107 61597 85299 300104 85973 34864 06961 29694 820105 259
Debtors31 53739 750 38 67418 26912 04815 16914 31221 376
Property Plant Equipment   285 693285 330285 165520 000520 000 
Stocks Inventory20 68315 739       
Tangible Fixed Assets70 149285 883       
Total Inventories   23 30122 05118 92717 55625 24225 087
Reserves/Capital
Called Up Share Capital1 8751 875       
Profit Loss Account Reserve110 906114 959       
Shareholder Funds113 406335 666       
Other
Amount Specific Advance Or Credit Directors 1 7891 7891 841     
Amount Specific Advance Or Credit Made In Period Directors 1 789 1 841     
Amount Specific Advance Or Credit Repaid In Period Directors   1 789     
Accumulated Depreciation Impairment Property Plant Equipment   186 259186 622186 787186 952186 952 
Average Number Employees During Period  4443333
Capital Redemption Reserve625625       
Creditors 48 06944 00356 23655 18152 82349 54244 33644 772
Creditors Due Within One Year64 35848 069       
Fixed Assets 285 883286 200285 693     
Increase From Depreciation Charge For Year Property Plant Equipment    363165165  
Net Current Assets Liabilities43 25749 78355 29748 62318 16711 24611 75450 48460 487
Number Shares Allotted 1 875       
Par Value Share 1       
Property Plant Equipment Gross Cost   471 952471 952471 952706 952706 952 
Revaluation Reserve 218 207       
Share Capital Allotted Called Up Paid1 8751 875       
Tangible Fixed Assets Cost Or Valuation325 369471 128       
Tangible Fixed Assets Depreciation255 220185 245       
Tangible Fixed Assets Depreciation Charged In Period 2 473       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -72 448       
Tangible Fixed Assets Increase Decrease From Revaluations 145 759       
Total Assets Less Current Liabilities113 406335 666341 497334 316303 497296 411531 754570 484580 487
Total Increase Decrease From Revaluations Property Plant Equipment      235 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2018-07-31
filed on: 31st, October 2018
Free Download (7 pages)

Company search

Advertisements