Active
Company Information for 1320 MINI LTD
UNIT 4 LITTLE AMERICA INDUSTRIAL ESTATE, MOOR ROAD, STAUGHTON MOOR, CAMBRIDGESHIRE, PE19 5BJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
1320 MINI LTD | |
Legal Registered Office | |
UNIT 4 LITTLE AMERICA INDUSTRIAL ESTATE MOOR ROAD STAUGHTON MOOR CAMBRIDGESHIRE PE19 5BJ Other companies in PE19 | |
Company Number | 06881816 | |
---|---|---|
Company ID Number | 06881816 | |
Date formed | 2009-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-15 11:52:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
1320 MINISTRIES | 5575 COUNTY RD. 716 BUNA Texas 77612 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2013-11-04 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN CHRISTOPHER HYNES |
||
MARTIN CHRISTOPHER HYNES |
||
PAUL ROBERT WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1320 LTD | Company Secretary | 2009-04-20 | CURRENT | 2009-04-20 | Active | |
UNITING CLAIMS PEOPLE LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2006-10-04 | Active | |
1320 AUTOS LTD | Company Secretary | 2005-05-03 | CURRENT | 2004-10-21 | Active | |
1320 AUCTIONS LTD | Company Secretary | 2005-05-03 | CURRENT | 2004-10-21 | Active | |
1320 SALVAGE LTD | Company Secretary | 2004-07-26 | CURRENT | 2004-07-07 | Active | |
KEWFERRY LIMITED | Company Secretary | 2004-05-12 | CURRENT | 2004-05-04 | Active | |
ESPORTS GOLD LTD | Director | 2017-01-03 | CURRENT | 2015-11-27 | Active | |
LITTLE AMERICA LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
UC PEOPLE LTD | Director | 2010-02-25 | CURRENT | 2010-02-25 | Active | |
1320 TUNING LTD | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
1320 RACING LTD | Director | 2009-09-22 | CURRENT | 2009-09-22 | Active | |
1320 LTD | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active | |
UNITING CLAIMS PEOPLE LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-04 | Active | |
1320 AUTOS LTD | Director | 2005-05-03 | CURRENT | 2004-10-21 | Active | |
1320 AUCTIONS LTD | Director | 2005-05-03 | CURRENT | 2004-10-21 | Active | |
1320 SALVAGE LTD | Director | 2004-07-26 | CURRENT | 2004-07-07 | Active | |
KEWFERRY LIMITED | Director | 2004-05-12 | CURRENT | 2004-05-04 | Active | |
1320 LTD | Director | 2009-04-20 | CURRENT | 2009-04-20 | Active | |
1320 AUTOS LTD | Director | 2005-05-31 | CURRENT | 2004-10-21 | Active | |
1320 AUCTIONS LTD | Director | 2005-05-31 | CURRENT | 2004-10-21 | Active | |
KEWFERRY LIMITED | Director | 2004-11-23 | CURRENT | 2004-05-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/19 FROM Five Acres Moor Road Great Staughton St Neots Cambridgeshire PE19 5BJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 18/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Martin Christopher Hynes on 2012-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/12 FROM 107 Wolsey Road Moor Park Northwood Middx HA6 2EB | |
CH01 | Director's details changed for Martin Christopher Hynes on 2012-11-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARTIN CHRISTOPHER HYNES on 2012-11-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 20/04/10 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/04/10 TO 31/05/10 | |
288a | DIRECTOR AND SECRETARY APPOINTED MARTIN CHRISTOPHER HYNES | |
288a | DIRECTOR APPOINTED PAUL ROBERT WEBSTER | |
288b | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS | |
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 | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 1320 MINI LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 1320 MINI LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
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. |