Company NameMint Motors Ltd
Company StatusDissolved
Company Number05906634
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameTimothy Holmes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RolePrint Sprayer
Country of ResidenceUnited Kingdom
Correspondence Address106 Berners Road
Sheffield
South Yorkshire
S2 2BB
Director NameMr Michael James Kay
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleDept Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Wollaton Road
Sheffield
S17 4LD
Secretary NameCaroline Jane Kay
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleStudent
Correspondence Address36 Gisborne Road
Sheffield
S11 7HB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Ideal Corporate Solutions Limited Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael James Kay
50.00%
Ordinary
1 at £1Timothy Holmes
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£100
Current Liabilities£41,981

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End29 August

Filing History

27 November 2017Registered office address changed from 37 Twentywell View Sheffield S17 4PX to 272a Newbold Road Chesterfield S41 7AJ on 27 November 2017 (1 page)
29 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(5 pages)
18 February 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Michael James Kay on 5 January 2010 (3 pages)
12 January 2010Registered office address changed from 36 Gisborne Road Sheffield South Yorkshire S11 7HB on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Michael James Kay on 5 January 2010 (3 pages)
19 October 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 August 2009Return made up to 15/08/09; full list of members (4 pages)
7 October 2008Total exemption full accounts made up to 31 August 2008 (8 pages)
15 September 2008Return made up to 15/08/08; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 August 2007 (8 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Secretary's particulars changed (1 page)
7 September 2007Return made up to 15/08/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: 4 newsham road sheffield south yorkshire S8 9EA (1 page)
6 September 2006New secretary appointed (2 pages)
6 September 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Incorporation (17 pages)