Minworth Excellence Ltd FELTHAM


Founded in 2015, Minworth Excellence, classified under reg no. 09727095 is an active company. Currently registered at 102 Eldridge Close TW14 9NG, Feltham the company has been in the business for nine years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has one director. Rory M., appointed on 17 November 2020. There are currently no secretaries appointed. As of 28 April 2024, there were 11 ex directors - Phil L., Mohammed A. and others listed below. There were no ex secretaries.

Minworth Excellence Ltd Address / Contact

Office Address 102 Eldridge Close
Town Feltham
Post code TW14 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09727095
Date of Incorporation Tue, 11th Aug 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

Rory M.

Position: Director

Appointed: 17 November 2020

Phil L.

Position: Director

Appointed: 17 August 2020

Resigned: 17 November 2020

Mohammed A.

Position: Director

Appointed: 17 February 2020

Resigned: 17 August 2020

Daniel B.

Position: Director

Appointed: 03 October 2019

Resigned: 17 February 2020

Simon S.

Position: Director

Appointed: 29 April 2019

Resigned: 03 October 2019

Terry D.

Position: Director

Appointed: 20 February 2018

Resigned: 29 April 2019

Jake M.

Position: Director

Appointed: 18 October 2017

Resigned: 20 February 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 18 October 2017

Paul K.

Position: Director

Appointed: 16 September 2016

Resigned: 05 April 2017

Darren R.

Position: Director

Appointed: 11 March 2016

Resigned: 16 September 2016

Stewart J.

Position: Director

Appointed: 27 October 2015

Resigned: 11 March 2016

Terence D.

Position: Director

Appointed: 11 August 2015

Resigned: 27 October 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 9 names. As we established, there is Rory M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Phil L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammed A., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rory M.

Notified on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phil L.

Notified on 17 August 2020
Ceased on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 17 February 2020
Ceased on 17 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 3 October 2019
Ceased on 17 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon S.

Notified on 29 April 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 20 February 2018
Ceased on 29 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jake M.

Notified on 18 October 2017
Ceased on 20 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren R.

Notified on 30 June 2016
Ceased on 16 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets58711111111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors586  10    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year586       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 24th, February 2023
Free Download (5 pages)

Company search