Company NameMinilove Ltd
DirectorJames Edward Serridge
Company StatusActive
Company Number12603275
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr James Edward Serridge
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Halkyn Street
Flint
CH6 5HZ
Wales
Director NameMr John Harmer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Gillian Serridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Ayla Margaret Serridge
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address78 Halkyn Street
Flint
CH6 5HZ
Wales
ConstituencyDelyn
ParishFlint
WardFlint Coleshill
Built Up AreaFlint
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 2 days from now)

Filing History

17 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
23 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
24 May 2022Director's details changed for Mr James Edward Serridge on 24 May 2022 (2 pages)
24 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
24 May 2022Director's details changed for Mr James Edward Serridge on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mr James Edward Serridge on 24 May 2022 (2 pages)
24 May 2022Director's details changed for Mr James Edward Serridge on 24 May 2022 (2 pages)
24 May 2022Change of details for Mr James Edward Serridge as a person with significant control on 24 May 2022 (2 pages)
15 February 2022Registered office address changed from Riverside House, Brymau Three Trading Estate River Lane Saltney Flintshire CH4 8RQ Wales to 78 Halkyn Street Flint CH6 5HZ on 15 February 2022 (1 page)
20 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
6 July 2021Previous accounting period shortened from 31 May 2021 to 31 March 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
23 April 2021Termination of appointment of Ayla Margaret Serridge as a director on 23 April 2021 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Riverside House, Brymau Three Trading Estate River Lane Saltney Flintshire CH48RQ on 17 November 2020 (1 page)
12 November 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 12 November 2020 (1 page)
22 July 2020Termination of appointment of Gillian Serridge as a director on 22 July 2020 (1 page)
22 July 2020Termination of appointment of John Harmer as a director on 22 July 2020 (1 page)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)