Company NameMinerva Photographics Limited
DirectorsChampaklal Gulabhai Mistry and Mitesh Champak Mistry
Company StatusActive
Company Number01739400
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Champaklal Gulabhai Mistry
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1992(9 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Daffodil Road
Farnworth
Bolton
Lancashire
BL4 0DN
Director NameMr Mitesh Champak Mistry
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(37 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKing William House
202 Manchester Road
Bolton
BL3 2QS
Director NameMr Manu Gulab Mistry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(9 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ
Secretary NameMr Manu Gulab Mistry
NationalityBritish
StatusResigned
Appointed15 December 1992(9 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Broadway
Farnworth
Bolton
Lancashire
BL4 0HQ

Contact

Websiteminervaprint.com
Email address[email protected]
Telephone01204 397522
Telephone regionBolton

Location

Registered AddressKing William House
202 Manchester Road
Bolton
BL3 2QS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Champak Gulab Mistry
25.00%
Ordinary
25 at £1Khandu Gulab Mistry
25.00%
Ordinary
25 at £1Mr Manu Gulab Mistry
25.00%
Ordinary
25 at £1Rasiklal Gulab Mistry
25.00%
Ordinary

Financials

Year2014
Net Worth£18,476
Cash£16,035
Current Liabilities£160,501

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return26 June 2023 (10 months, 3 weeks ago)
Next Return Due10 July 2024 (1 month, 3 weeks from now)

Charges

10 May 2019Delivered on: 17 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 February 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
10 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Mr Manu Gulab Mistry on 11 February 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Champak Gulab Mistry on 11 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 February 2009Return made up to 15/12/08; full list of members (4 pages)
23 January 2008Return made up to 15/12/07; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 November 2007Return made up to 15/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
14 February 2006Return made up to 15/12/05; full list of members (3 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
17 January 2005Return made up to 15/12/04; full list of members (8 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
26 April 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 January 2004Return made up to 15/12/03; full list of members (8 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
27 February 2003Return made up to 15/12/02; full list of members (8 pages)
9 January 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 January 2002Return made up to 15/12/01; full list of members (7 pages)
1 February 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
(7 pages)
12 December 2000Full accounts made up to 30 June 2000 (8 pages)
12 December 2000Registered office changed on 12/12/00 from: minerva house 8 minerva road bolton BL4 0HX (1 page)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 April 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 1999Return made up to 15/12/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
12 March 1998Return made up to 15/12/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 March 1997Return made up to 15/12/96; full list of members (6 pages)
26 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)