ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Minevco Holdings Limited

Minevco Holdings Limited is an active company incorporated on 14 July 1995 with the registered office located in Macclesfield, Cheshire. Minevco Holdings Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03079828
Private limited company
Age
30 years
Incorporated 14 July 1995
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (2 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
2 Maple Court
Davenport Street
Macclesfield
Cheshire
SK10 1JE
England
Address changed on 29 Oct 2025 (12 days ago)
Previous address was C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jun 1983
Director • British • Lives in UK • Born in Jun 1986
Director • British • Lives in UK • Born in Apr 1946
Secretary • British
Mr Neville David Buch
PSC • British • Lives in UK • Born in Apr 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Minevco Limited
Jill Susan Buch, Chloe Annette Buch, and 2 more are mutual people.
Active
Folio Services Group Ltd
Chloe Annette Buch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.54M
Increased by £99.06K (+7%)
Total Liabilities
-£376.35K
Increased by £358 (0%)
Net Assets
£1.16M
Increased by £98.71K (+9%)
Debt Ratio (%)
24%
Decreased by 1.66% (-6%)
Latest Activity
Inspection Address Changed
12 Days Ago on 29 Oct 2025
Ms Chloe Annette Barnard (PSC) Details Changed
13 Days Ago on 28 Oct 2025
Jill Susan Buch Details Changed
13 Days Ago on 28 Oct 2025
Mr Dominic Hannaford Buch (PSC) Details Changed
13 Days Ago on 28 Oct 2025
Registered Address Changed
13 Days Ago on 28 Oct 2025
Mr Dominic Hannaford Buch Details Changed
13 Days Ago on 28 Oct 2025
Mr Neville David Buch Details Changed
13 Days Ago on 28 Oct 2025
Ms Chloe Annette Barnard Details Changed
13 Days Ago on 28 Oct 2025
Confirmation Submitted
1 Month Ago on 18 Sep 2025
Mr Dominic Hannaford Buch (PSC) Details Changed
2 Months Ago on 23 Aug 2025
Get Credit Report
Discover Minevco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE
Submitted on 29 Oct 2025
Director's details changed for Ms Chloe Annette Barnard on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Neville David Buch on 28 October 2025
Submitted on 28 Oct 2025
Director's details changed for Mr Dominic Hannaford Buch on 28 October 2025
Submitted on 28 Oct 2025
Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 28 October 2025
Submitted on 28 Oct 2025
Change of details for Mr Dominic Hannaford Buch as a person with significant control on 28 October 2025
Submitted on 28 Oct 2025
Secretary's details changed for Jill Susan Buch on 28 October 2025
Submitted on 28 Oct 2025
Change of details for Ms Chloe Annette Barnard as a person with significant control on 28 October 2025
Submitted on 28 Oct 2025
Confirmation statement made on 23 August 2025 with updates
Submitted on 18 Sep 2025
Change of details for Ms Chloe Annette Buch as a person with significant control on 23 August 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year