Little Hulton
Manchester
M38 9PU
Director Name | Mr Stephen Anthony Harris |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Robert John Lewis |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Shane Martin Egan |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Secretary Name | Mrs Janice Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 October 2012) |
Role | Financial Advisor |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Secretary Name | Mr Nigel Jeremy Wilson |
---|---|
Status | Resigned |
Appointed | 31 October 2012(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 July 2015) |
Role | Company Director |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Glenn Edward Cruger |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2019) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 4 Precision Road Danbury Connecticut 06810 |
Director Name | Mr Richard Anthony Paul Joynson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mrs Constance Frederique Baroudel |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Secretary Name | Mr Stephen Harris |
---|---|
Status | Resigned |
Appointed | 21 August 2020(21 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2020) |
Role | Company Director |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Mr Steven Malcolm Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(22 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Yew Tree Way Golborne Warrington WA3 3FN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | minicam.co.uk |
---|
Registered Address | Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mini-cam Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,978,284 |
Cash | £3,538,346 |
Current Liabilities | £1,275,407 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
24 July 2015 | Delivered on: 28 July 2015 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee) Classification: A registered charge Outstanding |
28 November 2023 | Full accounts made up to 31 March 2023 (42 pages) |
---|---|
5 July 2023 | Termination of appointment of Tom Davies as a director on 30 June 2023 (1 page) |
5 April 2023 | Appointment of Mrs Carly Bray as a director on 1 April 2023 (2 pages) |
21 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (42 pages) |
27 September 2022 | Appointment of Mr Shane Martin Egan as a director on 26 September 2022 (2 pages) |
16 June 2022 | Registered office address changed from Unit 4 Yew Tree Way Golborne Warrington WA3 3FN to Unit 33 Ravenscraig Road Little Hulton Manchester M38 9PU on 16 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
27 January 2022 | Company name changed mini-cam LIMITED\certificate issued on 27/01/22
|
25 November 2021 | Full accounts made up to 31 March 2021 (41 pages) |
23 November 2021 | Termination of appointment of Steven Malcolm Brown as a director on 10 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Robert John Lewis as a director on 10 November 2021 (2 pages) |
6 April 2021 | Appointment of Mr Steven Malcolm Brown as a director on 1 April 2021 (2 pages) |
6 April 2021 | Termination of appointment of Constance Frederique Baroudel as a director on 1 April 2021 (1 page) |
17 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 31 March 2020 (43 pages) |
22 October 2020 | Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page) |
3 August 2020 | Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page) |
3 January 2020 | Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages) |
26 November 2019 | Full accounts made up to 31 March 2019 (37 pages) |
5 April 2019 | Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page) |
11 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
14 January 2019 | Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages) |
24 December 2018 | Full accounts made up to 31 March 2018 (37 pages) |
14 May 2018 | Notification of Halma Group Plc as a person with significant control on 27 March 2018 (2 pages) |
14 May 2018 | Cessation of Mini-Cam Holdings Limited as a person with significant control on 27 March 2018 (1 page) |
10 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
14 November 2017 | Satisfaction of charge 037286930002 in full (1 page) |
14 November 2017 | Satisfaction of charge 037286930003 in full (1 page) |
14 November 2017 | Satisfaction of charge 037286930002 in full (1 page) |
14 November 2017 | Satisfaction of charge 037286930003 in full (1 page) |
14 November 2017 | Satisfaction of charge 037286930001 in full (1 page) |
14 November 2017 | Satisfaction of charge 037286930001 in full (1 page) |
9 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages) |
9 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
8 November 2017 | Notification of Mini-Cam Holdings Limited as a person with significant control on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Halma Public Limited Company as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Cessation of Halma Public Limited Company as a person with significant control on 7 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages) |
8 November 2017 | Notification of Mini-Cam Holdings Limited as a person with significant control on 31 October 2017 (2 pages) |
7 November 2017 | Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Notification of Halma Public Limited Company as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Notification of Halma Public Limited Company as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page) |
7 November 2017 | Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page) |
20 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
20 October 2017 | Full accounts made up to 31 January 2017 (26 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
1 March 2016 | Auditor's resignation (1 page) |
1 March 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 February 2016 | Auditor's resignation (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
1 December 2015 | Registration of charge 037286930002, created on 26 November 2015 (32 pages) |
1 December 2015 | Registration of charge 037286930003, created on 26 November 2015 (35 pages) |
1 December 2015 | Registration of charge 037286930003, created on 26 November 2015 (35 pages) |
1 December 2015 | Registration of charge 037286930002, created on 26 November 2015 (32 pages) |
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Colin Meadows White as a director on 1 September 2015 (2 pages) |
4 September 2015 | Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Nigel Jeremy Wilson as a secretary on 24 July 2015 (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
28 July 2015 | Registration of charge 037286930001, created on 24 July 2015 (68 pages) |
28 July 2015 | Registration of charge 037286930001, created on 24 July 2015 (68 pages) |
8 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
8 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
10 June 2015 | Statement of capital following an allotment of shares on 30 March 1999
|
10 June 2015 | Statement of capital following an allotment of shares on 30 March 1999
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
13 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
13 June 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
6 June 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
6 June 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page) |
7 December 2012 | Appointment of Mr Nigel Jeremy Wilson as a secretary (1 page) |
6 December 2012 | Termination of appointment of Janice Wilson as a secretary (1 page) |
6 December 2012 | Termination of appointment of Janice Wilson as a secretary (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
23 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
23 March 2011 | Registered office address changed from , Unit 4, Yew Tree Way Stonecross Park, Golborne Warrington, WA3 3JD on 23 March 2011 (1 page) |
23 March 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Registered office address changed from , Unit 4, Yew Tree Way Stonecross Park, Golborne Warrington, WA3 3JD on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Registered office address changed from Unit 4 Yew Tree Way Stonecross Park Golborne Warrington WA3 3JD on 23 March 2011 (1 page) |
23 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Secretary's details changed for Janice Wilson on 15 October 2009 (1 page) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Secretary's details changed for Janice Wilson on 15 October 2009 (1 page) |
30 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Nigel Wilson on 15 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Nigel Wilson on 15 October 2009 (2 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
1 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: unit C3, 3 centre court moss industrial, estate st helens road leigh, lancashire WN7 3PT (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: unit C3 3 centre court moss industrial estate st helens road leigh lancashire WN7 3PT (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
31 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
25 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Return made up to 09/03/03; full list of members
|
27 March 2003 | Return made up to 09/03/03; full list of members
|
9 July 2002 | Company name changed C.C.T.V. maintenance services lt d\certificate issued on 09/07/02 (2 pages) |
9 July 2002 | Company name changed C.C.T.V. maintenance services lt d\certificate issued on 09/07/02 (2 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
14 March 2001 | Return made up to 09/03/01; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 March 2000 | Return made up to 09/03/00; full list of members
|
30 March 2000 | Return made up to 09/03/00; full list of members
|
30 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
30 April 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
16 April 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
16 April 1999 | Ad 30/03/99--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 73-75 high street, rishton, blackburn, BB1 4LD (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 73-75 high street rishton blackburn BB1 4LD (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New director appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Secretary resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
9 March 1999 | Incorporation (14 pages) |
9 March 1999 | Incorporation (14 pages) |