Company NameMint Facility Services Limited
Company StatusDissolved
Company Number07513711
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 2 months ago)
Dissolution Date11 October 2023 (6 months, 2 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Stuart Morgan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2011(same day as company formation)
RoleNational Account Manager
Country of ResidenceEngland
Correspondence AddressAshley House 32 Emmett Street
Northwich
Cheshire
CW8 4LP
Director NameMs Deborah McAulay
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressAshley House 32 Emmett Street
Northwich
Cheshire
CW8 4LP

Contact

Websitemintfacilityservices.co.uk
Telephone0845 6049052
Telephone regionUnknown

Location

Registered AddressC/O Dow Schofield Watts Business Recovery Llp
7400 Daresbury Park Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Deborah Mcaulay
50.00%
Ordinary
1 at £1Stuart Morgan
50.00%
Ordinary

Financials

Year2014
Net Worth-£43,201
Current Liabilities£180,902

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Filing History

1 December 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 July 2016Registered office address changed from 32 Emmett Street Northwich Cheshire CW8 4LP to Trimble House 9 Bold Street Warrington WA1 1DN on 19 July 2016 (1 page)
7 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
17 February 2012Termination of appointment of Deborah Mcaulay as a director (1 page)
17 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
2 February 2011Incorporation (35 pages)