MINEX TECHNOLOGIES LIMITED
Overview
| Company Name | MINEX TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03287094 |
| 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 MINEX TECHNOLOGIES LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is MINEX TECHNOLOGIES LIMITED located?
| Registered Office Address | 30 Garratts Lane SM7 2EA Banstead England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINEX TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ORLAKE ESTATES LIMITED | Feb 05, 1997 | Feb 05, 1997 |
| APPLYINVEST LIMITED | Dec 03, 1996 | Dec 03, 1996 |
What are the latest accounts for MINEX TECHNOLOGIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MINEX TECHNOLOGIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for MINEX TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with updates | 19 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with updates | 19 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2023 with updates | 19 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to 30 Garratts Lane Banstead SM7 2EA on Jan 16, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Evans as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2021 with updates | 20 pages | CS01 | ||
Director's details changed for Mr. Michael William Roberts on May 25, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Timothy Evans on May 25, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Sep 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 02, 2020 with updates | 20 pages | CS01 | ||
Registered office address changed from 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ England to 124 Aldersgate Street London EC1A 4JQ on Sep 10, 2020 | 1 pages | AD01 | ||
Registered office address changed from 30 Garratts Lane Banstead Surrey SM7 2EA England to 124 Aldersgate Street London Aldersgate Street London EC1A 4JQ on Sep 10, 2020 | 1 pages | AD01 | ||
Director's details changed for Timothy Evans on Jun 18, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael William Roberts on Jun 18, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr David Sydney Goldsack on Jun 18, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Michael William Roberts on Jun 18, 2020 | 2 pages | CH01 | ||
Termination of appointment of David Sydney Goldsack as a secretary on Jun 01, 2020 | 1 pages | TM02 | ||
Appointment of Northfield Trading Company Limited as a secretary on Jun 01, 2020 | 2 pages | AP04 | ||
Micro company accounts made up to Sep 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with updates | 19 pages | CS01 | ||
Who are the officers of MINEX TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NORTHFIELD TRADING COMPANY LIMITED | Secretary | Garratts Lane SM7 2EA Banstead 30 England |
| 250011890001 | ||||||||||
| GOLDSACK, David Sydney | Director | Garratts Lane SM7 2EA Banstead 30 Surrey England | England | British | 17941760001 | |||||||||
| ROBERTS, Michael William | Director | Garratts Lane SM7 2EA Banstead 30 England | United Kingdom | British | 76364310004 | |||||||||
| BRADLEY, Malcolm Hugh | Secretary | Merivale The Hildens Westcott RH4 3JX Dorking Surrey | British | 109443720001 | ||||||||||
| EVANS, Timothy | Secretary | Oakleigh Wild Oak Lane TA3 7JT Taunton Somerset | British | 51420700001 | ||||||||||
| GOLDSACK, David Sydney | Secretary | Garratts Lane SM7 2EA Banstead 30 England | 236402120001 | |||||||||||
| HANDLEY, Richard David | Secretary | 34 Prestbury Road GL52 2PP Cheltenham Gloucestershire | British | 35559910001 | ||||||||||
| PERRATT, David | Secretary | Blackbrook Park Avenue TA1 2PX Taunton Stafford House Somerset England | British | 162188000001 | ||||||||||
| WHITE, Peter John | Secretary | Canon Street TA1 1SW Taunton Prioryfield House Somerset United Kingdom | British | 49399840001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DORMAN, Matthew Leslie | Director | 20 Canon Street TA1 1SW Taunton Prioryfield House Somerset | Spain | British | 150808820001 | |||||||||
| EVANS, Timothy | Director | 48 Melville Street, PO33 2AT Ryde 9 Rose Court, Isle Of Wight England | England | British | 105225720002 | |||||||||
| LEMMON, Paul | Director | 205 Woodlawn Lane New Maryland New Brunswick E3c 1j6 Canada | Canada | Canadian | 159283920001 | |||||||||
| LEMMON, Paul | Director | 205 Woodlawn Lane New Maryland New Brunswick E3c 1j6 Canada | Canada | Canadian | 159283920001 | |||||||||
| MICHEL, Jeffrey | Director | 11 Splitrail Circle Tequesta 33469 Martin Usa | Usa | 115992680001 | ||||||||||
| MICHEL, Jeffrey | Director | 11 Splitrail Circle Tequesta 33469 Martin Usa | Usa | 115992680001 | ||||||||||
| MICHEL, Matthew | Director | 151 Hunt Drive Horsham, Pa Montgomery 19044 Usa | American | 110814290001 | ||||||||||
| ROBERTS, David John | Director | 20 Canon Street TA6 1SW Taunton Prioryfield House Somerset | British | 20817130002 | ||||||||||
| SOVIERO, Anthony | Director | 561 Anchor Point Delray Beach Fl 33yyy Us | Usa | 119024620001 | ||||||||||
| WHITE, Peter John | Director | 20 Canon Street TA3 7JT Taunton Prioryfield Street Somerset United Kingdom | England | British | 49399840001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
What are the latest statements on persons with significant control for MINEX TECHNOLOGIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 03, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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