Company NameMario Miniaci Limited
DirectorsFranca Rizzo and Guiseppe Rizzo
Company StatusActive
Company Number00931553
CategoryPrivate Limited Company
Incorporation Date6 May 1968(56 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFranca Rizzo
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration46 years, 3 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address66 Dudley Road
Whalley Range
Manchester
M16 8DE
Director NameGuiseppe Rizzo
Date of BirthMay 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration46 years, 3 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address66 Dudley Road
Whalley Range
Manchester
M16 8DE
Director NameMario Miniaci
Date of BirthApril 1924 (Born 100 years ago)
NationalityItalian
StatusResigned
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 12 October 1991)
RoleItalian Warehouseman
Correspondence Address39 Wood Road
Whalley Range
Manchester
M16 8BJ
Director NameMarta Miniaci
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration28 years, 9 months (resigned 06 November 2006)
RoleHousewife
Correspondence Address39 Wood Road
Whalley Range
Manchester
M16 8BJ
Director NamePasquale Pietro Miniaci
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration45 years, 10 months (resigned 30 November 2023)
RoleItalian Warehouseman
Country of ResidenceUnited Kingdom
Correspondence Address39 Wood Road
Whalley Range
Manchester
M16 8BJ
Secretary NamePasquale Pietro Miniaci
NationalityItalian
StatusResigned
Appointed21 January 1978(9 years, 8 months after company formation)
Appointment Duration45 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Wood Road
Whalley Range
Manchester
M16 8BJ
Director NameMaria Pasqulina Miniaci
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed23 June 1988(20 years, 1 month after company formation)
Appointment Duration35 years, 5 months (resigned 30 November 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address39 Wood Road
Whalley Range
Manchester
M16 8BJ

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Franca Rizzo
25.00%
Ordinary
25 at £1Guiseppe Rizzo
25.00%
Ordinary
25 at £1Maria Pasqulina Miniaci
25.00%
Ordinary
25 at £1Pasquale Pietro Miniaci
25.00%
Ordinary

Accounts

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

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

13 December 1979Delivered on: 21 December 1979
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 & 74 shrewsbury street, old trafford, manchester title no: GM67537. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1972Delivered on: 26 July 1972
Persons entitled: Hastings & Thanet Buildings Society

Classification: Legal charge
Secured details: £5,660.
Particulars: Shop premises 120 mouldeth road, wellington, manchester.
Outstanding

Filing History

6 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
26 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(7 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(7 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(7 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
21 January 2013Registered office address changed from T W J Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 January 2013 (1 page)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
21 January 2013Registered office address changed from T W J Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP on 21 January 2013 (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
10 March 2010Director's details changed for Franca Rizzo on 21 January 2010 (2 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Maria Pasqulina Miniaci on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Pasquale Pietro Miniaci on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Pasquale Pietro Miniaci on 21 January 2010 (2 pages)
10 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for Maria Pasqulina Miniaci on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Guiseppe Rizzo on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Franca Rizzo on 21 January 2010 (2 pages)
10 March 2010Director's details changed for Guiseppe Rizzo on 21 January 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 February 2009Return made up to 21/01/09; full list of members (5 pages)
3 February 2009Return made up to 21/01/09; full list of members (5 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 21/01/08; full list of members (5 pages)
5 March 2008Return made up to 21/01/08; full list of members (5 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2007Return made up to 21/01/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 21/01/06; full list of members (9 pages)
2 March 2006Return made up to 21/01/06; full list of members (9 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(9 pages)
22 February 2005Return made up to 21/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(9 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Registered office changed on 22/07/04 from: c/o teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
22 July 2004Registered office changed on 22/07/04 from: c/o teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
13 February 2004Return made up to 21/01/04; full list of members (9 pages)
13 February 2004Return made up to 21/01/04; full list of members (9 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 21/01/03; full list of members (9 pages)
25 February 2003Return made up to 21/01/03; full list of members (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
4 March 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(8 pages)
4 March 2002Return made up to 21/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(8 pages)
7 February 2002Registered office changed on 07/02/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
7 February 2002Registered office changed on 07/02/02 from: c/o teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 February 2001Return made up to 21/01/01; full list of members (8 pages)
16 February 2001Return made up to 21/01/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
18 February 2000Return made up to 21/01/00; full list of members (7 pages)
18 February 2000Return made up to 21/01/00; full list of members (7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 March 1999Return made up to 21/01/99; no change of members (6 pages)
2 March 1999Return made up to 21/01/99; no change of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (5 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 January 1998Return made up to 21/01/98; no change of members (6 pages)
22 January 1998Return made up to 21/01/98; no change of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
25 July 1997Registered office changed on 25/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
25 February 1997Return made up to 21/01/97; full list of members (8 pages)
25 February 1997Return made up to 21/01/97; full list of members (8 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
11 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 March 1996Return made up to 21/01/96; no change of members (6 pages)
1 March 1996Return made up to 21/01/96; no change of members (6 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)
26 September 1995Full accounts made up to 31 March 1995 (11 pages)