Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MINCO PRODUCTS LTD
Company Information for

MINCO PRODUCTS LTD

11 FUSION COURT ABERFORD ROAD, GARFORTH, LEEDS, LS25 2GH,
Company Registration Number
05742791
Private Limited Company
Active

Company Overview

About Minco Products Ltd
MINCO PRODUCTS LTD was founded on 2006-03-14 and has its registered office in Leeds. The organisation's status is listed as "Active". Minco Products Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MINCO PRODUCTS LTD
 
Legal Registered Office
11 FUSION COURT ABERFORD ROAD
GARFORTH
LEEDS
LS25 2GH
Other companies in LS16
 
Filing Information
Company Number 05742791
Company ID Number 05742791
Date formed 2006-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB889136670  
Last Datalog update: 2024-04-07 01:23:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MINCO PRODUCTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FARRAR SMITH LIMITED   UWM ACCOUNTANTS LIMITED   WINDOW SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MINCO PRODUCTS LTD
The following companies were found which have the same name as MINCO PRODUCTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MINCO PRODUCTS ASIA PACIFIC PTE. LTD. MARITIME SQUARE Singapore 099253 Active Company formed on the 2008-09-13
MINCO PRODUCTS INTERNATIONAL INC Delaware Unknown
MINCO PRODUCTS INC. Singapore Active Company formed on the 2008-10-09

Company Officers of MINCO PRODUCTS LTD

Current Directors
Officer Role Date Appointed
DIDIER JEAN LOUIS CAUSSANEL
Company Secretary 2011-11-01
TRAVIS EGAN OLSON
Director 2018-05-22
DANA KARL SCHURR
Director 2006-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN-FRANCOISE GEORGES GALATRY
Director 2011-09-20 2018-05-17
GUY BEAUMENIL
Director 2011-11-01 2012-02-29
GUY BEAUMENIL
Company Secretary 2006-03-14 2011-09-20
GUY BEAUMENIL
Director 2006-03-14 2011-09-20
ANTHONY PHILIP MALCOLM PEET
Director 2006-03-14 2006-10-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-14 2006-03-14
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-14 2006-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-01-11Termination of appointment of Didier Jean Louis Caussanel on 2022-05-31
2022-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DIDIER JEAN LOUIS CAUSSANEL on 2022-09-21
2022-09-21CH01Director's details changed for Dana Karl Schurr on 2022-09-21
2022-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/22 FROM Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2022-01-25Director's details changed for Dana Karl Schurr on 2022-01-25
2022-01-25SECRETARY'S DETAILS CHNAGED FOR MR DIDIER JEAN LOUIS CAUSSANEL on 2022-01-25
2022-01-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DIDIER JEAN LOUIS CAUSSANEL on 2022-01-25
2022-01-25CH01Director's details changed for Dana Karl Schurr on 2022-01-25
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 2 Woodside Mews Clayton Wood Close, West Park Leeds West Yorkshire LS16 6QE
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 2 Woodside Mews Clayton Wood Close, West Park Leeds West Yorkshire LS16 6QE
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 2 Woodside Mews Clayton Wood Close, West Park Leeds West Yorkshire LS16 6QE
2021-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS EGAN OLSON
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-12-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-18CH03SECRETARY'S DETAILS CHNAGED FOR MR DIDIER JEAN LOUIS CAUSSANEL on 2019-03-18
2019-03-18CH01Director's details changed for Dana Karl Schurr on 2019-03-18
2019-02-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-01AP01DIRECTOR APPOINTED MR TRAVIS EGAN OLSON
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-FRANCOISE GEORGES GALATRY
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 6000
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2018-02-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 6000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-05-02CH01Director's details changed for Dana Karl Schurr on 2016-03-15
2017-03-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 6000
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 6000
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2014-04-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 6000
2014-03-27AR0114/03/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0114/03/13 ANNUAL RETURN FULL LIST
2012-09-17AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0114/03/12 ANNUAL RETURN FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR GUY BEAUMENIL
2011-11-24AP01DIRECTOR APPOINTED MR GUY BEAUMENIL
2011-11-24AP03Appointment of Mr Didier Jean Louis Caussanel as company secretary
2011-09-28AP01DIRECTOR APPOINTED MR JEAN-FRANCOISE GEORGES GALATRY
2011-09-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY GUY BEAUMENIL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY BEAUMENIL
2011-08-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0114/03/11 FULL LIST
2010-06-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AR0114/03/10 FULL LIST
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-07363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-12-19123NC INC ALREADY ADJUSTED 31/10/08
2008-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-19RES04GBP NC 1000/6000 31/10/2008
2008-12-1988(2)AD 31/10/08 GBP SI 5000@1=5000 GBP IC 1000/6000
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-11363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2007-03-21363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-22288bSECRETARY RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to MINCO PRODUCTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MINCO PRODUCTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MINCO PRODUCTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Creditors
Creditors Due After One Year 2013-12-31 £ 272,103
Creditors Due After One Year 2012-12-31 £ 276,163
Creditors Due After One Year 2012-12-31 £ 276,163
Creditors Due After One Year 2011-12-31 £ 366,909
Creditors Due Within One Year 2013-12-31 £ 4,503
Creditors Due Within One Year 2012-12-31 £ 5,685
Creditors Due Within One Year 2012-12-31 £ 5,685
Creditors Due Within One Year 2011-12-31 £ 21,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINCO PRODUCTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 6,000
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2012-12-31 £ 6,000
Called Up Share Capital 2011-12-31 £ 6,000
Cash Bank In Hand 2013-12-31 £ 76,158
Cash Bank In Hand 2012-12-31 £ 73,243
Cash Bank In Hand 2012-12-31 £ 73,243
Cash Bank In Hand 2011-12-31 £ 172,095
Current Assets 2013-12-31 £ 80,231
Current Assets 2012-12-31 £ 76,912
Current Assets 2012-12-31 £ 76,912
Current Assets 2011-12-31 £ 172,618
Debtors 2013-12-31 £ 4,073
Debtors 2012-12-31 £ 3,669
Debtors 2012-12-31 £ 3,669
Tangible Fixed Assets 2013-12-31 £ 0
Tangible Fixed Assets 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MINCO PRODUCTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MINCO PRODUCTS LTD
Trademarks
We have not found any records of MINCO PRODUCTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MINCO PRODUCTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as MINCO PRODUCTS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MINCO PRODUCTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MINCO PRODUCTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MINCO PRODUCTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1