Minrela Limited PORTHCAWL


Minrela started in year 1988 as Private Limited Company with registration number 02329532. The Minrela company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Porthcawl at 9 Water's Edge. Postal code: CF36 5NE. Since Thu, 8th Oct 2009 Minrela Limited is no longer carrying the name Mission Estates.

At present there are 2 directors in the the firm, namely Anne G. and Paul B.. In addition one secretary - Anne G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Minrela Limited Address / Contact

Office Address 9 Water's Edge
Office Address2 66h Beach Road
Town Porthcawl
Post code CF36 5NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02329532
Date of Incorporation Mon, 19th Dec 1988
Industry Development of building projects
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Anne G.

Position: Director

Appointed: 30 October 2008

Paul B.

Position: Director

Appointed: 31 July 2001

Anne G.

Position: Secretary

Appointed: 01 February 1998

Paul B.

Position: Director

Appointed: 18 December 1997

Resigned: 19 December 1997

George M.

Position: Secretary

Appointed: 18 December 1997

Resigned: 01 February 1998

George M.

Position: Director

Appointed: 18 December 1997

Resigned: 19 December 1997

Ian J.

Position: Director

Appointed: 18 December 1997

Resigned: 31 July 2001

Takayuki K.

Position: Director

Appointed: 23 May 1997

Resigned: 18 December 1997

Takayuki K.

Position: Secretary

Appointed: 23 May 1997

Resigned: 18 December 1997

Yukio T.

Position: Secretary

Appointed: 01 June 1995

Resigned: 23 May 1997

Yukio T.

Position: Director

Appointed: 01 June 1995

Resigned: 23 May 1997

Dale K.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1997

Hiroshi N.

Position: Director

Appointed: 31 December 1991

Resigned: 23 May 1997

Hiroshi H.

Position: Director

Appointed: 31 December 1991

Resigned: 18 December 1997

Anthony F.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 1997

Yuji M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 June 1995

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Paul B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mission Estates October 8, 2009
Aoki-pmh March 11, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 415 0703 286 968      
Balance Sheet
Cash Bank On Hand 1 095 4911 052 69649 51998 770130 63315 05842 604
Current Assets3 516 3293 292 3293 265 6472 201 7152 196 5062 193 2262 187 0132 176 445
Debtors2 352 2512 196 8382 212 9512 152 1962 097 7362 062 5932 171 9552 133 841
Other Debtors 2 196 8382 212 9512 152 1962 097 7362 059 5652 171 9552 130 621
Cash Bank In Hand1 164 0781 095 491      
Reserves/Capital
Called Up Share Capital3 110 1013 110 101      
Profit Loss Account Reserve304 969176 867      
Shareholder Funds3 415 0703 286 968      
Other
Accumulated Depreciation Impairment Property Plant Equipment 123 018123 01861 36761 36761 36761 367 
Average Number Employees During Period   22222
Creditors 5 3611 2732 5264 6618501 8052 101
Net Current Assets Liabilities3 415 0703 286 9683 264 3742 199 1892 191 8452 192 3762 185 2082 174 344
Number Shares Issued Fully Paid  2 100 000     
Other Creditors 2 314 7094 005   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   61 651    
Other Disposals Property Plant Equipment   61 651    
Other Taxation Social Security Payable      9352 101
Par Value Share 11     
Property Plant Equipment Gross Cost 123 018123 01861 36761 36761 36761 367 
Trade Creditors Trade Payables 3 0471 2731 817656850870 
Trade Debtors Trade Receivables     3 028 3 220
Creditors Due Within One Year101 2595 361      
Number Shares Allotted 2 100 000      
Share Capital Allotted Called Up Paid3 110 1013 110 101      
Tangible Fixed Assets Cost Or Valuation123 018       
Tangible Fixed Assets Depreciation123 018       
Total Assets Less Current Liabilities3 415 0703 286 968      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 14th, March 2023
Free Download (8 pages)

Company search