Mineheart Limited HUNTINGDON


Mineheart started in year 2012 as Private Limited Company with registration number 07987129. The Mineheart company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Huntingdon at Unit 6 Brookside Industrial Estate. Postal code: PE28 5SB. Since 2016-01-11 Mineheart Limited is no longer carrying the name Studiomold.

The company has 2 directors, namely John M., Vanessa B.. Of them, Vanessa B. has been with the company the longest, being appointed on 12 March 2012 and John M. has been with the company for the least time - from 6 October 2016. As of 2 May 2024, there was 1 ex director - Brendan Y.. There were no ex secretaries.

Mineheart Limited Address / Contact

Office Address Unit 6 Brookside Industrial Estate
Office Address2 Sawtry
Town Huntingdon
Post code PE28 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07987129
Date of Incorporation Mon, 12th Mar 2012
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (243 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

John M.

Position: Director

Appointed: 06 October 2016

Vanessa B.

Position: Director

Appointed: 12 March 2012

Brendan Y.

Position: Director

Appointed: 12 March 2012

Resigned: 31 October 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Vanessa B. This PSC owns 25-50% shares. The third one is Brendan Y., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

John M.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Vanessa B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brendan Y.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: 25-50% shares

Company previous names

Studiomold January 11, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 444140 483140 527191 348       
Balance Sheet
Cash Bank On Hand   116 10510 44310 55895789336 067  
Current Assets115 703172 517196 508223 44759 723131 305138 766113 610141 821108 35823 089
Debtors7 37627 5007 07233 1078 42725 59611 3796 4338 409  
Net Assets Liabilities   191 24866 787116 78596 18445 621134 861246 053168 212
Other Debtors    3 659      
Property Plant Equipment   4 781260 434254 447243 403232 748371 141  
Total Inventories   74 23540 85395 151126 430106 28497 345  
Cash Bank In Hand108 327138 350151 970116 105       
Net Assets Liabilities Including Pension Asset Liability93 444140 483140 527191 348       
Stocks Inventory 6 66737 46674 235       
Tangible Fixed Assets7491 9954 5903 154       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve93 344140 383140 427191 248       
Shareholder Funds93 444140 483140 527191 348       
Other
Version Production Software       2 0202 021  
Accrued Liabilities   1 727880880880880880  
Accrued Liabilities Not Expressed Within Creditors Subtotal        880880880
Accumulated Depreciation Impairment Property Plant Equipment   2 41911 08622 24833 29238 86447 674  
Additions Other Than Through Business Combinations Property Plant Equipment    264 3205 175  147 203  
Average Number Employees During Period   75655653
Bank Borrowings    164 108161 591151 796158 582296 889  
Bank Borrowings Overdrafts    80 83717 87566 04668 63021 731  
Creditors   36 33089 262106 601133 414142 15580 33247 86466 990
Finished Goods Goods For Resale   74 23540 85395 151126 430106 284   
Fixed Assets7491 9954 5903 154    371 141354 774343 567
Increase From Depreciation Charge For Year Property Plant Equipment    9 43211 16211 0448 9608 810  
Loans From Directors     55 41655 41645 91525 475  
Net Current Assets Liabilities92 695138 488135 937188 844-29 53924 7045 402-28 54560 60960 494-43 901
Other Creditors    1 670 2 8281 754829  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       3 388   
Other Disposals Property Plant Equipment       5 083   
Other Provisions Balance Sheet Subtotal   650       
Property Plant Equipment Gross Cost   7 200271 520276 695276 695271 612418 815  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -765      
Taxation Social Security Payable     20 4044 7841 0659 040  
Total Assets Less Current Liabilities93 444140 483140 527191 998230 895279 151248 805204 203431 750415 268299 666
Trade Creditors Trade Payables   34 6035 87512 0263 4103 27711 549  
Trade Debtors Trade Receivables   33 1074 76825 59611 3796 4338 409  
Value-added Tax Payable       20 63411 708  
Creditors Due Within One Year23 00834 02960 57134 603       
Number Shares Allotted10010010010 000       
Par Value Share1110       
Current Asset Investments 138 350151 970        
Provisions For Liabilities Charges   650       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions9361 8614 214189       
Tangible Fixed Assets Cost Or Valuation9362 7977 0117 200       
Tangible Fixed Assets Depreciation1878022 4214 046       
Tangible Fixed Assets Depreciation Charged In Period1876151 6191 625       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 19th, October 2023
Free Download (6 pages)

Company search

Advertisements