Company NameToney Minchella Limited
DirectorsAldo Minchella and Carlo Minchella
Company StatusActive
Company Number07752879
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Aldo Minchella
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address18-20 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
Director NameMr Carlo Minchella
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleCafe Owner
Country of ResidenceEngland
Correspondence Address18-20 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU

Contact

Websitetoneyminchella.co.uk
Email address[email protected]
Telephone0191 4554212
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18-20 Maxwell Street
South Shields
Tyne & Wear
NE33 4PU
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Carlo Minchella
51.00%
Ordinary
49 at £1Aldo Minchella
49.00%
Ordinary

Financials

Year2014
Net Worth£97,812
Cash£48,228
Current Liabilities£296,732

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

16 March 2015Delivered on: 17 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage the leasehold property known as kiosk development, little haven, harbour drive, south shields, tyne and wear registered at hm land registry with title number TY516512.
Outstanding
13 May 2014Delivered on: 14 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
28 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
8 August 2019Director's details changed for Mr Carlo Minchella on 8 August 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
1 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 11 August 2017 with updates (5 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 March 2015Registration of charge 077528790002, created on 16 March 2015 (7 pages)
17 March 2015Registration of charge 077528790002, created on 16 March 2015 (7 pages)
5 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 May 2014Registration of charge 077528790001 (26 pages)
14 May 2014Registration of charge 077528790001 (26 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
19 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
24 July 2013Director's details changed for Mr Carlo Minchella on 31 August 2012 (2 pages)
24 July 2013Director's details changed for Mr Carlo Minchella on 31 August 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2011 (2 pages)
7 February 2013Current accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
7 February 2013Current accounting period shortened from 31 August 2012 to 31 October 2011 (1 page)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
1 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(3 pages)
1 February 2012Statement of capital following an allotment of shares on 26 August 2011
  • GBP 100
(3 pages)
25 August 2011Incorporation (29 pages)
25 August 2011Incorporation (29 pages)