Company NameMinteck Limited
DirectorIan Loudon Minty
Company StatusActive
Company Number07352509
CategoryPrivate Limited Company
Incorporation Date20 August 2010(13 years, 8 months ago)
Previous NameMinty Medical Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Ian Loudon Minty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 Mitchell Avenue
Newcastle Upon Tyne
NE2 3LA
Director NameMr Graham Robertson Stephens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address12 Mitchell Avenue
Newcastle Upon Tyne
NE2 3LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ian Minty
50.00%
Ordinary
50 at £1Inga Patricia Minty
50.00%
Ordinary

Financials

Year2014
Net Worth£438
Cash£7,245
Current Liabilities£9,253

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
2 December 2023Compulsory strike-off action has been discontinued (1 page)
1 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
14 November 2023First Gazette notice for compulsory strike-off (1 page)
21 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
25 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
24 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
21 September 2014Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
21 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-21
  • GBP 100
(3 pages)
21 September 2014Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
25 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(3 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
27 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 September 2011Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Register(s) moved to registered inspection location (1 page)
9 September 2011Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
9 September 2011Register inspection address has been changed (1 page)
9 September 2011Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE2 3LA United Kingdom on 9 September 2011 (1 page)
9 September 2011Register inspection address has been changed (1 page)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
2 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (3 pages)
11 November 2010Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE3 3LA United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 12 Mitchell Avenue Newcastle upon Tyne Tyne and Wear NE3 3LA United Kingdom on 11 November 2010 (1 page)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed minty medical LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed minty medical LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-25
(2 pages)
15 September 2010Appointment of Dr Ian Minty as a director (2 pages)
15 September 2010Appointment of Dr Ian Minty as a director (2 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
15 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
27 August 2010Termination of appointment of Graham Stephens as a director (1 page)
27 August 2010Termination of appointment of Graham Stephens as a director (1 page)
20 August 2010Incorporation (18 pages)
20 August 2010Incorporation (18 pages)