Company NameMinhoco 28 Limited
DirectorsFabrizio Saba and Carol Saba
Company StatusActive
Company Number09799585
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fabrizio Saba
Date of BirthAugust 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Carol Saba
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE

Location

Registered AddressUnit 14 Witney Way
Boldon Business Park
Boldon Colliery
NE35 9PE
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

14 April 2016Delivered on: 15 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 king street newcastle upon tyne t/no ND15308.
Outstanding
21 December 2015Delivered on: 23 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
28 September 2018Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
27 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
17 April 2018Director's details changed for Mrs Carol Saba on 17 April 2018 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
13 September 2016Registered office address changed from Bulman House Regent Centre Newcastle upon Tyne NE3 3LS United Kingdom to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Bulman House Regent Centre Newcastle upon Tyne NE3 3LS United Kingdom to Unit 14 Witney Way Boldon Business Park Boldon Colliery NE35 9PE on 13 September 2016 (1 page)
15 April 2016Registration of charge 097995850002, created on 14 April 2016 (9 pages)
15 April 2016Registration of charge 097995850002, created on 14 April 2016 (9 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Change of share class name or designation (2 pages)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 100
(3 pages)
10 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 100
(3 pages)
23 December 2015Registration of charge 097995850001, created on 21 December 2015 (5 pages)
23 December 2015Registration of charge 097995850001, created on 21 December 2015 (5 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 2
(15 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 2
(15 pages)