MINRELA LIMITED
Overview
| Company Name | MINRELA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02329532 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINRELA LIMITED?
- Development of building projects (41100) / Construction
Where is MINRELA LIMITED located?
| Registered Office Address | 9 Water's Edge 66h Beach Road CF36 5NE Porthcawl Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINRELA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISSION ESTATES LIMITED | Mar 11, 1998 | Mar 11, 1998 |
| AOKI-PMH LIMITED | Mar 26, 1991 | Mar 26, 1991 |
| AOKI-DMD LIMITED | Nov 30, 1990 | Nov 30, 1990 |
| AOKI-DMD JOINT VENTURE LIMITED | May 05, 1989 | May 05, 1989 |
| AOKI-DMD LIMITED | Mar 17, 1989 | Mar 17, 1989 |
| BURGINHALL 296 LIMITED | Dec 19, 1988 | Dec 19, 1988 |
What are the latest accounts for MINRELA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for MINRELA LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for MINRELA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jul 11, 2025
| 8 pages | SH02 | ||||||||||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to 9 Water's Edge 66H Beach Road Porthcawl CF36 5NE on Mar 16, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN to C/O Baldwins Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on Oct 14, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Statement of capital on Sep 28, 2018
| 7 pages | SH02 | ||||||||||
Director's details changed for Mr Paul Edward Bailey on Dec 10, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MINRELA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Anne Elizabeth | Secretary | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | British | 35314760002 | ||||||
| BAILEY, Paul Edward | Director | Itton NP16 6BP Chepstow Parc Maes Ffynnon Wales | Wales | British | 61066950003 | |||||
| GRIFFITHS, Anne Elizabeth | Director | Water's Edge 66h Beach Road Newton CF36 5NE Porthcawl 9 Mid Glamorgan Wales | Wales | British | 35314760002 | |||||
| KANAHARA, Takayuki | Secretary | Flat 19 Woodside Grange 77 Holden Road N12 7DP London | British | 53767980001 | ||||||
| MATSUURA, Yuji | Secretary | 10 Upper Brook Street W1Y 1PB London | Japanese | 33660870002 | ||||||
| MCNABB, George Vincent | Secretary | Byways Twyncyn CF64 4AS Dinas Powys South Glamorgan | British | 4046280001 | ||||||
| TOGO, Yukio | Secretary | 39 Heathview Court 20 Corringway NW11 7EF London | Japanese | 43640440002 | ||||||
| BAILEY, Paul Edward | Director | Shirenewton Hall Shirenewton NP6 6RQ Newport Gwent | Wales | British | 61066950001 | |||||
| FLETCHER, Anthony Phillip | Director | New Beaupre House St Hilary CF71 7DP Cowbridge South Glamorgan | Wales | British | 8960440001 | |||||
| HONDA, Hiroshi | Director | 6 Queens Drive Acton W3 0HA London | Japanese | 24581550002 | ||||||
| JONES, Ian David | Director | 10 Maillards Haven CF64 5RF Penarth Vale Of Glamorgan | Wales | British | 54356000001 | |||||
| KANAHARA, Takayuki | Director | Flat 19 Woodside Grange 77 Holden Road N12 7DP London | British | 53767980001 | ||||||
| KENNEDY, Joseph Dale | Director | The Coach House Crossways CF7 7LJ Cowbridge South Glamorgan | British | 27170460001 | ||||||
| MATSUURA, Yuji | Director | 10 Upper Brook Street W1Y 1PB London | Japanese | 33660870002 | ||||||
| MCNABB, George Vincent | Director | Byways Twyncyn CF64 4AS Dinas Powys South Glamorgan | British | 4046280001 | ||||||
| NAKASHIMA, Hiroshi | Director | 26 Tudor Gardens W3 0DU London | Japanese | 26190030003 | ||||||
| TOGO, Yukio | Director | 39 Heathview Court 20 Corringway NW11 7EF London | Japanese | 43640440002 |
Who are the persons with significant control of MINRELA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Edward Bailey | Apr 06, 2016 | 66h Beach Road CF36 5NE Porthcawl 9 Water's Edge Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0