Company Information for MIND MOTIVATIONS UK LIMITED
25 LEEMING ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4EB,
|
Company Registration Number
06537846
Private Limited Company
Active |
Company Name | |
---|---|
MIND MOTIVATIONS UK LIMITED | |
Legal Registered Office | |
25 LEEMING ROAD BOREHAMWOOD HERTFORDSHIRE WD6 4EB Other companies in AL3 | |
Company Number | 06537846 | |
---|---|---|
Company ID Number | 06537846 | |
Date formed | 2008-03-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:23:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALNASHIR PYARALI JANMOHAMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMIN BANDALI |
Company Secretary | ||
NEVIN ALNASHIR JANMOHAMED |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JABBA SOLUTIONS LIMITED | Director | 2010-05-14 | CURRENT | 2010-05-14 | Dissolved 2013-12-24 | |
NASHPHARM LIMITED | Director | 2004-12-08 | CURRENT | 2004-12-08 | Dissolved 2015-10-09 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2023-03-30 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/22 FROM C/O Hanburys Limited 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA | |
Previous accounting period shortened from 31/03/21 TO 30/03/21 | ||
AA01 | Previous accounting period shortened from 31/03/21 TO 30/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Alnashir Pyarali Janmohamed as a person with significant control on 2019-03-16 | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 30/09/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/13 FROM Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY AMIN BANDALI | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALNASHIR PYARALI JANMOHAMED / 18/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AMIN BANDALI / 18/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALNASHIR JANMOHAMED / 20/06/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR NEVIN JANMOHAMED | |
88(2) | AD 19/09/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED MRS NEVIN JANMOHAMED | |
288a | DIRECTOR APPOINTED MR ALNASHIR PYARALI JANMOHAMED | |
288b | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED | |
288a | SECRETARY APPOINTED MR AMIN BANDALI | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 96,168 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 152,941 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 MIND MOTIVATIONS UK LIMITED
Current Assets | 2013-03-31 | £ 1,469 |
---|---|---|
Current Assets | 2012-03-31 | £ 65,352 |
Stocks Inventory | 2012-03-31 | £ 64,707 |
Tangible Fixed Assets | 2013-03-31 | £ 1,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MIND MOTIVATIONS UK LIMITED are:
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. |