Mintons Solicitors Limited MANCHESTER


Mintons Solicitors Limited was officially closed on 2023-08-29. Mintons Solicitors was a private limited company that could have been found at 15Th Floor St. James's Tower, 7 Charlotte Street, Manchester, M1 4DZ, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2012-07-16) was run by 4 directors.
Director Alexandra L. who was appointed on 02 September 2022.
Director Adrian D. who was appointed on 02 September 2022.
Director Alexander K. who was appointed on 02 September 2022.

The company was classified as "non-trading company" (74990). According to the CH information, there was a name alteration on 2012-11-06, their previous name was Altcom 506. The most recent confirmation statement was filed on 2023-05-15 and last time the accounts were filed was on 30 November 2021. 2015-07-16 is the date of the most recent annual return.

Mintons Solicitors Limited Address / Contact

Office Address 15th Floor St. James's Tower
Office Address2 7 Charlotte Street
Town Manchester
Post code M1 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08144693
Date of Incorporation Mon, 16th Jul 2012
Date of Dissolution Tue, 29th Aug 2023
Industry Non-trading company
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Wed, 29th May 2024
Last confirmation statement dated Mon, 15th May 2023

Company staff

Alexandra L.

Position: Director

Appointed: 02 September 2022

Adrian D.

Position: Director

Appointed: 02 September 2022

Alexander K.

Position: Director

Appointed: 02 September 2022

Peter H.

Position: Director

Appointed: 02 September 2022

Sahida P.

Position: Director

Appointed: 06 February 2017

Resigned: 02 September 2022

Julia M.

Position: Director

Appointed: 01 December 2016

Resigned: 02 September 2022

Philip G.

Position: Director

Appointed: 01 December 2016

Resigned: 24 October 2018

Lindsey L.

Position: Director

Appointed: 01 December 2016

Resigned: 13 April 2017

Simon M.

Position: Director

Appointed: 16 July 2012

Resigned: 02 September 2022

Elizabeth M.

Position: Secretary

Appointed: 16 July 2012

Resigned: 02 September 2022

People with significant control

Minton Morrill (Holdings) Limited

26/27 Park Square West, Leeds, LS1 2PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11406968
Notified on 24 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon M.

Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Julia M.

Notified on 6 April 2016
Ceased on 24 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Altcom 506 November 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand4 34167432619
Current Assets744 8481 287 8711 259 4931 473 3811 419 2291 389 387
Debtors175 378458 840452 825574 5441 419 2231 389 368
Net Assets Liabilities452 641724 137832 134929 569974 5971 076 151
Other Debtors39 84680 281162 916210 627110 562137 406
Property Plant Equipment3 21963 96665 47744 96168 09141 280
Total Inventories565 129828 964806 625898 8351 001 028 
Other
Accumulated Amortisation Impairment Intangible Assets850 492913 862960 1061 011 9331 062 0381 110 593
Accumulated Depreciation Impairment Property Plant Equipment15 893567 985564 190584 706574 311601 122
Acquired Through Business Combinations Intangible Assets 421 078    
Additions Other Than Through Business Combinations Property Plant Equipment 7 77627 437 62 735 
Amortisation Rate Used For Intangible Assets 10101010 
Average Number Employees During Period52533372922
Bank Borrowings Overdrafts 402 564355 634290 988148 32477 645
Corporation Tax Payable152 83856 31479 25278 12455 58389 873
Creditors508 0491 196 346938 791986 033579 755453 555
Depreciation Rate Used For Property Plant Equipment 3333333333
Disposals Decrease In Amortisation Impairment Intangible Assets  7 500   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 464 50 000 
Disposals Intangible Assets  75 000   
Disposals Property Plant Equipment  29 721 50 000 
Fixed Assets215 842634 297514 564442 221415 246339 880
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 605 063    
Increase From Amortisation Charge For Year Intangible Assets 63 37053 74451 82750 10548 555
Increase From Depreciation Charge For Year Property Plant Equipment 14 11022 66920 51639 60526 811
Intangible Assets212 623570 331449 087397 260347 155298 600
Intangible Assets Gross Cost1 063 1151 484 1931 409 1931 409 1931 409 1931 409 193
Net Current Assets Liabilities236 79991 525320 702487 348839 474935 832
Other Creditors292 362542 384388 590453 988212 564241 778
Other Taxation Social Security Payable31 367159 95892 998115 154127 92226 454
Property Plant Equipment Gross Cost19 112631 951629 667629 667642 402642 402
Provisions For Liabilities Balance Sheet Subtotal 1 6853 132 6 7903 216
Total Assets Less Current Liabilities452 641725 822835 266929 5691 254 7201 275 712
Trade Creditors Trade Payables31 48235 12622 31747 77935 36217 805
Trade Debtors Trade Receivables135 532378 559289 909363 917307 6331 251 962
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 537 982    
Advances Credits Directors280 067453 935    
Advances Credits Made In Period Directors214 600778 981    
Advances Credits Repaid In Period Directors758 965605 113    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
New registered office address 15th Floor St. James's Tower 7 Charlotte Street Manchester M1 4DZ. Change occurred on November 30, 2022. Company's previous address: Dukes House 34 Hoghton Street Southport Merseyside PR9 0PU United Kingdom.
filed on: 30th, November 2022
Free Download (1 page)

Company search