MINEX TECHNOLOGIES LIMITED

MINEX TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMINEX TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03287094
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MINEX TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ORLAKE ESTATES LIMITEDFeb 05, 1997Feb 05, 1997
    APPLYINVEST LIMITEDDec 03, 1996Dec 03, 1996

    What are the latest accounts for MINEX TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for MINEX TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for MINEX TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 02, 2025 with updates

    19 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Dec 02, 2024 with updates

    19 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Dec 02, 2023 with updates

    19 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Registered office address changed from 124 Aldersgate Street London EC1A 4JQ England to 30 Garratts Lane Banstead SM7 2EA on Jan 16, 2023

    1 pagesAD01

    Confirmation statement made on Dec 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Evans as a director on Oct 10, 2022

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 02, 2021 with updates

    20 pagesCS01

    Director's details changed for Mr. Michael William Roberts on May 25, 2021

    2 pagesCH01

    Director's details changed for Mr Timothy Evans on May 25, 2021

    2 pagesCH01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Dec 02, 2020 with updates

    20 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Director's details changed for Timothy Evans on Jun 18, 2020

    2 pagesCH01

    Director's details changed for Mr Michael William Roberts on Jun 18, 2020

    2 pagesCH01

    Director's details changed for Mr David Sydney Goldsack on Jun 18, 2020

    2 pagesCH01

    Director's details changed for Mr Michael William Roberts on Jun 18, 2020

    2 pagesCH01

    Termination of appointment of David Sydney Goldsack as a secretary on Jun 01, 2020

    1 pagesTM02

    Appointment of Northfield Trading Company Limited as a secretary on Jun 01, 2020

    2 pagesAP04

    Micro company accounts made up to Sep 30, 2019

    2 pagesAA

    Confirmation statement made on Dec 03, 2019 with updates

    19 pagesCS01

    Who are the officers of MINEX TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORTHFIELD TRADING COMPANY LIMITED
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    Secretary
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    Identification TypeUK Limited Company
    Registration Number01836277
    250011890001
    GOLDSACK, David Sydney
    Garratts Lane
    SM7 2EA Banstead
    30
    Surrey
    England
    Director
    Garratts Lane
    SM7 2EA Banstead
    30
    Surrey
    England
    EnglandBritish17941760001
    ROBERTS, Michael William
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    Director
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    United KingdomBritish76364310004
    BRADLEY, Malcolm Hugh
    Merivale
    The Hildens Westcott
    RH4 3JX Dorking
    Surrey
    Secretary
    Merivale
    The Hildens Westcott
    RH4 3JX Dorking
    Surrey
    British109443720001
    EVANS, Timothy
    Oakleigh Wild Oak Lane
    TA3 7JT Taunton
    Somerset
    Secretary
    Oakleigh Wild Oak Lane
    TA3 7JT Taunton
    Somerset
    British51420700001
    GOLDSACK, David Sydney
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    Secretary
    Garratts Lane
    SM7 2EA Banstead
    30
    England
    236402120001
    HANDLEY, Richard David
    34 Prestbury Road
    GL52 2PP Cheltenham
    Gloucestershire
    Secretary
    34 Prestbury Road
    GL52 2PP Cheltenham
    Gloucestershire
    British35559910001
    PERRATT, David
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Stafford House
    Somerset
    England
    Secretary
    Blackbrook Park Avenue
    TA1 2PX Taunton
    Stafford House
    Somerset
    England
    British162188000001
    WHITE, Peter John
    Canon Street
    TA1 1SW Taunton
    Prioryfield House
    Somerset
    United Kingdom
    Secretary
    Canon Street
    TA1 1SW Taunton
    Prioryfield House
    Somerset
    United Kingdom
    British49399840001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DORMAN, Matthew Leslie
    20 Canon Street
    TA1 1SW Taunton
    Prioryfield House
    Somerset
    Director
    20 Canon Street
    TA1 1SW Taunton
    Prioryfield House
    Somerset
    SpainBritish150808820001
    EVANS, Timothy
    48 Melville Street,
    PO33 2AT Ryde
    9 Rose Court,
    Isle Of Wight
    England
    Director
    48 Melville Street,
    PO33 2AT Ryde
    9 Rose Court,
    Isle Of Wight
    England
    EnglandBritish105225720002
    LEMMON, Paul
    205 Woodlawn Lane
    New Maryland
    New Brunswick E3c 1j6
    Canada
    Director
    205 Woodlawn Lane
    New Maryland
    New Brunswick E3c 1j6
    Canada
    CanadaCanadian159283920001
    LEMMON, Paul
    205 Woodlawn Lane
    New Maryland
    New Brunswick E3c 1j6
    Canada
    Director
    205 Woodlawn Lane
    New Maryland
    New Brunswick E3c 1j6
    Canada
    CanadaCanadian159283920001
    MICHEL, Jeffrey
    11 Splitrail Circle
    Tequesta 33469
    Martin
    Usa
    Director
    11 Splitrail Circle
    Tequesta 33469
    Martin
    Usa
    Usa115992680001
    MICHEL, Jeffrey
    11 Splitrail Circle
    Tequesta 33469
    Martin
    Usa
    Director
    11 Splitrail Circle
    Tequesta 33469
    Martin
    Usa
    Usa115992680001
    MICHEL, Matthew
    151 Hunt Drive
    Horsham, Pa
    Montgomery 19044
    Usa
    Director
    151 Hunt Drive
    Horsham, Pa
    Montgomery 19044
    Usa
    American110814290001
    ROBERTS, David John
    20 Canon Street
    TA6 1SW Taunton
    Prioryfield House
    Somerset
    Director
    20 Canon Street
    TA6 1SW Taunton
    Prioryfield House
    Somerset
    British20817130002
    SOVIERO, Anthony
    561 Anchor Point
    Delray Beach
    Fl 33yyy
    Us
    Director
    561 Anchor Point
    Delray Beach
    Fl 33yyy
    Us
    Usa119024620001
    WHITE, Peter John
    20 Canon Street
    TA3 7JT Taunton
    Prioryfield Street
    Somerset
    United Kingdom
    Director
    20 Canon Street
    TA3 7JT Taunton
    Prioryfield Street
    Somerset
    United Kingdom
    EnglandBritish49399840001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    What are the latest statements on persons with significant control for MINEX TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 03, 2016The 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