ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mintac Limited

Mintac Limited is an active company incorporated on 13 April 2011 with the registered office located in Bristol, Gloucestershire. Mintac Limited was registered 14 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07602366
Private limited company
Age
14 years
Incorporated 13 April 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 575 days
Dated 31 March 2023 (2 years 7 months ago)
Next confirmation dated 31 March 2024
Was due on 14 April 2024 (1 year 7 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 314 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (10 months ago)
Address
10 Fountain Court New Leaze
Bradley Stoke
Bristol
BS32 4LA
England
Address changed on 21 Nov 2023 (1 year 11 months ago)
Previous address was 432 Gloucester Road Horfield Bristol BS7 8TX
Telephone
07778301199
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1964
Mr Steve Miller
PSC • British • Lives in UK • Born in Jan 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Marys Impavidus Investments Ltd
Stephen John Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£8.2K
Decreased by £13.21K (-62%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£16.16K
Decreased by £15.43K (-49%)
Total Liabilities
-£28.63K
Decreased by £4.08K (-12%)
Net Assets
-£12.47K
Decreased by £11.35K (+1011%)
Debt Ratio (%)
177%
Increased by 73.6% (+71%)
Latest Activity
Compulsory Strike-Off Suspended
1 Year 3 Months Ago on 16 Jul 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 25 Jun 2024
Catherine Miller Resigned
1 Year 9 Months Ago on 17 Jan 2024
Catherine Miller (PSC) Resigned
1 Year 9 Months Ago on 17 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 11 Months Ago on 17 Nov 2022
Confirmation Submitted
3 Years Ago on 4 Apr 2022
Full Accounts Submitted
3 Years Ago on 23 Dec 2021
Get Credit Report
Discover Mintac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 16 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 25 Jun 2024
Cessation of Catherine Miller as a person with significant control on 17 January 2024
Submitted on 17 Jan 2024
Termination of appointment of Catherine Miller as a director on 17 January 2024
Submitted on 17 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 21 November 2023
Submitted on 21 Nov 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 2 May 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 17 Nov 2022
Confirmation statement made on 31 March 2022 with no updates
Submitted on 4 Apr 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 23 Dec 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year