Mintun 3 Limited ADDLESTONE


Founded in 2003, Mintun 3, classified under reg no. 04632333 is an active company. Currently registered at Building 500 Dashwood Lang Road KT15 2NX, Addlestone the company has been in the business for twenty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2021-09-30.

The company has 2 directors, namely Mariam A., Dominic C.. Of them, Dominic C. has been with the company the longest, being appointed on 15 February 2022 and Mariam A. has been with the company for the least time - from 15 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mark P. who worked with the the company until 31 December 2008.

Mintun 3 Limited Address / Contact

Office Address Building 500 Dashwood Lang Road
Office Address2 Borne Business Park
Town Addlestone
Post code KT15 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04632333
Date of Incorporation Thu, 9th Jan 2003
Industry Activities of head offices
End of financial Year 30th September
Company age 21 years old
Account next due date Fri, 30th Jun 2023 (304 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Mariam A.

Position: Director

Appointed: 15 September 2022

Dominic C.

Position: Director

Appointed: 15 February 2022

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 April 2011

Matthew C.

Position: Director

Appointed: 15 February 2022

Resigned: 15 September 2022

Hugh P.

Position: Director

Appointed: 01 June 2020

Resigned: 01 December 2020

Piotr P.

Position: Director

Appointed: 01 June 2020

Resigned: 15 February 2022

Peter A.

Position: Director

Appointed: 08 December 2017

Resigned: 01 June 2020

Barend M.

Position: Director

Appointed: 17 November 2016

Resigned: 08 December 2017

Matthew C.

Position: Director

Appointed: 17 November 2016

Resigned: 15 June 2018

Michael N.

Position: Director

Appointed: 15 June 2016

Resigned: 15 February 2022

Richard B.

Position: Director

Appointed: 10 June 2014

Resigned: 15 June 2016

Peter S.

Position: Director

Appointed: 22 October 2013

Resigned: 17 November 2016

Emile H.

Position: Director

Appointed: 20 January 2012

Resigned: 31 March 2014

Domenic R.

Position: Director

Appointed: 18 January 2011

Resigned: 22 October 2013

Dwf Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 December 2008

Resigned: 31 March 2011

Stuart H.

Position: Director

Appointed: 01 October 2008

Resigned: 10 December 2010

Detlev B.

Position: Director

Appointed: 01 October 2008

Resigned: 24 January 2012

Jan P.

Position: Director

Appointed: 01 October 2008

Resigned: 07 November 2011

Mark P.

Position: Director

Appointed: 31 March 2003

Resigned: 23 October 2008

Peter B.

Position: Director

Appointed: 31 March 2003

Resigned: 01 October 2008

Patrick A.

Position: Director

Appointed: 09 January 2003

Resigned: 30 September 2008

Mark P.

Position: Secretary

Appointed: 09 January 2003

Resigned: 31 December 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Mintun 2 Limited from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mintun 2 Limited

Building 500 Dashwood Lang Road, Borne Business Park, Addlestone, Surrey, KT15 2NX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 4632319
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-12-22: 4.20 GBP
filed on: 22nd, December 2023
Free Download (5 pages)

Company search