Company NameKey Minister Ltd
DirectorsLynsey Greenwell and Nicol Hugh Davidson
Company StatusActive
Company Number10180916
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMs Lynsey Greenwell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Businessrescueexpert 47-49 Duke Street
Darlington
County Durham
DL3 7SD
Director NameMr Nicol Hugh Davidson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleHses Manager
Country of ResidenceScotland
Correspondence AddressC/O Businessrescueexpert 47-49 Duke Street
Darlington
County Durham
DL3 7SD

Location

Registered AddressUnit 1 Crook Business Centre
New Road
Crook
DL15 8QX
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Filing History

19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
16 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 October 2018Statement of capital following an allotment of shares on 15 August 2018
  • GBP 100
(3 pages)
28 August 2018Appointment of Mr Nicol Hugh Davidson as a director on 15 August 2018 (2 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (1 page)
29 June 2017Notification of Lynsey Greenwall as a person with significant control on 16 May 2016 (2 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
29 June 2017Notification of John Richardson as a person with significant control on 16 May 2016 (2 pages)
29 June 2017Notification of John Richardson as a person with significant control on 16 May 2016 (2 pages)
29 June 2017Notification of Lynsey Greenwall as a person with significant control on 16 May 2016 (2 pages)
22 November 2016Registered office address changed from Unit 1, Crook Business Centre Unit 1, Crook Business Centre New Road Crook County Durham DL15 8XQ England to Unit 1 Crook Business Centre New Road Crook DL15 8QX on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Unit 1, Crook Business Centre Unit 1, Crook Business Centre New Road Crook County Durham DL15 8XQ England to Unit 1 Crook Business Centre New Road Crook DL15 8QX on 22 November 2016 (1 page)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)