Mink-brushes (UK) Limited KENILWORTH


Founded in 1999, Mink-brushes (UK), classified under reg no. 03734036 is an active company. Currently registered at Unit E7 Holly Court Holly Farm Business Park CV8 1NP, Kenilworth the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Marco G. and Daniel Z.. In addition one secretary - Coralie B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mink-brushes (UK) Limited Address / Contact

Office Address Unit E7 Holly Court Holly Farm Business Park
Office Address2 Honiley
Town Kenilworth
Post code CV8 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734036
Date of Incorporation Wed, 17th Mar 1999
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Marco G.

Position: Director

Appointed: 31 January 2023

Coralie B.

Position: Secretary

Appointed: 31 January 2023

Daniel Z.

Position: Director

Appointed: 01 April 2006

Andreas F.

Position: Director

Appointed: 01 February 2019

Resigned: 13 July 2021

Richard W.

Position: Secretary

Appointed: 02 March 2012

Resigned: 31 March 2020

Peter B.

Position: Secretary

Appointed: 23 August 2000

Resigned: 02 March 2012

Peter Z.

Position: Director

Appointed: 17 March 1999

Resigned: 01 February 2019

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 17 March 1999

Julia H.

Position: Secretary

Appointed: 17 March 1999

Resigned: 01 October 2000

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is August Mink Gmbh & Co. Kg from Goppingen, Germany. This PSC is categorised as "a limited commercial partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

August Mink Gmbh & Co. Kg

Wilhelm-Zwick-Strasse 13 De-73035, Goppingen, Germany

Legal authority Handelsregistergesetz
Legal form Limited Commercial Partnership
Country registered Germany
Place registered Handelsregister
Registration number Hra 530509
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1782531322456604731 266
Current Assets4 3125 8682 2643 8415 0993 4575 553
Debtors4 1345 6152 1323 5964 4392 9844 287
Other Debtors   3 5964 4392 9844 287
Property Plant Equipment1 064795523421319353232
Other
Accumulated Depreciation Impairment Property Plant Equipment16 08316 35216 62416 72616 82816 94617 067
Amounts Owed To Group Undertakings70 29364 84759 34444 43948 08345 48841 704
Average Number Employees During Period2222233
Corporation Tax Payable 336   
Creditors81 54676 47165 31359 15955 34050 49946 051
Increase From Depreciation Charge For Year Property Plant Equipment 269272102102118121
Net Current Assets Liabilities-77 234-70 603-63 049-55 318-50 241-47 042-40 498
Other Creditors5411 9562024172 6911 9072 304
Other Taxation Social Security Payable6 2876 1454 1196 4772 3948172 043
Profit Loss 6 3627 2827 6294 9753 233 
Property Plant Equipment Gross Cost17 14717 14717 14717 14717 14717 299 
Total Additions Including From Business Combinations Property Plant Equipment     152 
Total Assets Less Current Liabilities-76 170-69 808-62 526-54 897-49 922-46 689-40 266
Trade Creditors Trade Payables   2 2152 1722 287 
Accrued Liabilities4 4253 520     
Accrued Liabilities Deferred Income 3 5201 6455 605   
Number Shares Issued But Not Fully Paid 111   
Par Value Share 111   
Prepayments3 2791 3196162 353   
Recoverable Value-added Tax8554 2961 5161 243   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 5th, June 2023
Free Download (10 pages)

Company search