Mintridge Consulting Limited CORBY


Mintridge Consulting started in year 2005 as Private Limited Company with registration number 05446640. The Mintridge Consulting company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Corby at Unit 4. Postal code: NN18 9QD. Since April 13, 2011 Mintridge Consulting Limited is no longer carrying the name Be Driven.

At present there are 2 directors in the the company, namely Joanna P. and Norman P.. In addition one secretary - Zuzana M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Josephine A. who worked with the the company until 9 May 2005.

Mintridge Consulting Limited Address / Contact

Office Address Unit 4
Office Address2 Shieling Court
Town Corby
Post code NN18 9QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05446640
Date of Incorporation Mon, 9th May 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Zuzana M.

Position: Secretary

Appointed: 01 December 2022

Joanna P.

Position: Director

Appointed: 09 May 2005

Norman P.

Position: Director

Appointed: 09 May 2005

Josephine A.

Position: Secretary

Appointed: 09 May 2005

Resigned: 09 May 2005

Anthony G.

Position: Director

Appointed: 09 May 2005

Resigned: 29 October 2005

Deborah G.

Position: Director

Appointed: 09 May 2005

Resigned: 29 October 2005

Helen C.

Position: Director

Appointed: 09 May 2005

Resigned: 09 May 2005

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Mintridge Holdings Ltd from Corby, England. This PSC is categorised as "a limited company", 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. Another one in the PSC register is Norman P. This PSC has significiant influence or control over the company,. The third one is Joanna P., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mintridge Holdings Ltd

Unit 4 Shieling Court, Corby, NN18 9QD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06821352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Norman P.

Notified on 13 June 2017
Nature of control: significiant influence or control

Joanna P.

Notified on 13 June 2017
Nature of control: significiant influence or control

Company previous names

Be Driven April 13, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 322 15 98021 73716 90022 058
Current Assets 456 283624 3541 030 0041 273 2281 120 0071 076 117
Debtors 455 961612 3541 009 7951 251 4911 103 1071 054 059
Net Assets Liabilities343 782421 919589 669777 388948 128988 752986 390
Other Debtors 153 0302 774 72 425 1 130
Property Plant Equipment 75 92469 85065 74757 24252 88167 723
Total Inventories   4 229   
Other
Accumulated Depreciation Impairment Property Plant Equipment 57 03663 11067 70973 13177 81384 088
Additions Other Than Through Business Combinations Property Plant Equipment    2 91732121 117
Amounts Owed By Group Undertakings Participating Interests 298 979478 411952 0751 123 5751 045 7361 033 936
Average Number Employees During Period 224543
Bank Borrowings   211 944148 61185 27840 000
Bank Overdrafts 47 9129 747    
Creditors5 733110 388104 635106 519191 33156 45859 618
Finance Lease Liabilities Present Value Total 5 733    15 432
Fixed Assets92 04976 02469 95065 84757 34252 98167 823
Increase From Depreciation Charge For Year Property Plant Equipment  6 074 5 4224 6826 275
Investments Fixed Assets 100100100100100100
Investments In Group Undertakings 100100100100100100
Net Current Assets Liabilities257 466345 895519 719923 4851 081 8971 063 5491 016 499
Other Creditors 5 19525 3022 347132 57611 74642 500
Other Disposals Property Plant Equipment    6 000  
Property Plant Equipment Gross Cost 132 960132 960133 456130 373130 694151 811
Taxation Social Security Payable 36 93146 33348 53135 91737 30443 569
Total Assets Less Current Liabilities349 515421 919 989 3321 139 2391 116 5301 084 322
Trade Creditors Trade Payables 14 61723 25355 64122 8387 40816 049
Trade Debtors Trade Receivables 3 952131 16957 72055 49157 37118 993

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
Free Download (7 pages)

Company search