Minortracts Builders Limited SOLIHULL


Minortracts Builders started in year 1961 as Private Limited Company with registration number 00697158. The Minortracts Builders company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Solihull at 390 Warwick Road. Postal code: B91 1BB.

At present there are 2 directors in the the firm, namely Stephen B. and David B.. In addition one secretary - Stephen B. - is with the company. Currenlty, the firm lists one former director, whose name is Margaret B. and who left the the firm on 11 December 2015. In addition, there is one former secretary - Margaret B. who worked with the the firm until 18 January 2005.

Minortracts Builders Limited Address / Contact

Office Address 390 Warwick Road
Town Solihull
Post code B91 1BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00697158
Date of Incorporation Mon, 3rd Jul 1961
Industry Construction of commercial buildings
Industry Other building completion and finishing
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen B.

Position: Secretary

Appointed: 18 January 2005

Stephen B.

Position: Director

Appointed: 08 January 2001

David B.

Position: Director

Appointed: 31 December 1990

Margaret B.

Position: Director

Resigned: 11 December 2015

Margaret B.

Position: Secretary

Appointed: 31 December 1990

Resigned: 18 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Yaverland Ltd from Solihull, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Yaverland Ltd

59 Lovelace Avenue, Solihull, B91 3JR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies Register
Registration number 02739244
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth225 59918 086-112 68585 23355 05745 661       
Balance Sheet
Cash Bank On Hand     10 92710 58618 4816 2142 8131 037284188
Cash Bank In Hand124 114120 68127 53768 06110 00110 927       
Current Assets385 301204 20899 730222 53568 38575 58540 27330 79811 7858 0161 2452 464 
Debtors143 33682 48271 148154 47458 38464 65829 68712 3175 5715 2032082 180 
Other Debtors     15 2961 7881 0177714032082 180 
Property Plant Equipment     120926617308    
Stocks Inventory117 8511 0451 045          
Tangible Fixed Assets15 6968 2894 356866274120       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve225 49917 986-112 78585 13354 95745 561       
Shareholder Funds225 59918 086-112 68585 23355 05745 661       
Other
Accumulated Depreciation Impairment Property Plant Equipment     45 36525 48925 79826 10726 41526 41526 415 
Average Number Employees During Period      121122 
Creditors     30 04411 6667 13612 78419 96528 40330 20828 028
Net Current Assets Liabilities209 9039 797-117 04184 36754 78345 54128 60723 662-999-11 949-27 158-27 744-27 840
Other Creditors     2 0262 9691 6201 9882 3902 9103 08028 028
Profit Loss        -24 970  -586-96
Property Plant Equipment Gross Cost     45 48526 41526 41526 41526 41526 41526 415 
Amounts Owed By Group Undertakings     30 00025 0006 500     
Amounts Owed To Group Undertakings        7 50016 19824 69827 128 
Creditors Due Within One Year175 398194 411216 771138 16813 60230 044       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 185      
Disposals Property Plant Equipment      20 305      
Increase From Depreciation Charge For Year Property Plant Equipment      309309309308   
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100    
Other Taxation Social Security Payable     4 0742 6905 4481 8281 377795  
Par Value Share 11111111    
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Cost Or Valuation143 714132 813108 79486 61445 485        
Tangible Fixed Assets Depreciation128 018124 524104 43885 74845 21145 365       
Tangible Fixed Assets Depreciation Charged In Period    592154       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    41 129        
Tangible Fixed Assets Disposals    41 129        
Total Additions Including From Business Combinations Property Plant Equipment      1 235      
Total Assets Less Current Liabilities225 59918 086-112 68585 23355 05745 66129 53324 279-691-11 949-27 158-27 744 
Trade Creditors Trade Payables     23 9446 007681 468    
Trade Debtors Trade Receivables     19 3622 8994 8004 8004 800   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements