Company NameMini-Cam Enterprises Limited
Company StatusActive
Company Number09605300
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 months ago)
Previous NameAghoco 1317 Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Tom Davies
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Stephen Anthony Harris
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Robert John Lewis
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Shane Martin Egan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMrs Carly Bray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Colin Meadows White
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameChristopher Thomas Wright
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Nigel Jeremy Wilson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Mark Richard Mills
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Stables Preston New Road
Little Plumpton
Preston
Lancashire
PR4 3PJ
Director NameMr Antoni Raymond Clarkson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Glenn Edward Cruger
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2019)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address4 Precision Road
Danbury
Connecticut
06810
Director NameMr Richard Anthony Paul Joynson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMrs Constance Frederique Baroudel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2020(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Secretary NameMr Stephen Harris
StatusResigned
Appointed21 August 2020(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 21 August 2020)
RoleCompany Director
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameMr Steven Malcolm Brown
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Yew Tree Way
Golborne
Warrington
WA3 3FN
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed22 May 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressUnit 33 Ravenscraig Road
Little Hulton
Manchester
M38 9PU
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

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 Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 28 July 2015
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Beneficiaries (Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 October 2020Termination of appointment of Stephen Harris as a secretary on 21 August 2020 (1 page)
21 August 2020Appointment of Mr Stephen Harris as a secretary on 21 August 2020 (2 pages)
21 August 2020Termination of appointment of Richard Anthony Paul Joynson as a director on 21 August 2020 (1 page)
3 August 2020Appointment of Mr Stephen Anthony Harris as a director on 1 August 2020 (2 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Nigel Jeremy Wilson as a director on 31 January 2020 (1 page)
9 January 2020Appointment of Mr Tom Davies as a director on 7 January 2020 (2 pages)
3 January 2020Appointment of Mrs Constance Frederique Baroudel as a director on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Glenn Edward Cruger as a director on 31 December 2019 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (15 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
5 April 2019Termination of appointment of Colin Meadows White as a director on 5 April 2019 (1 page)
14 January 2019Change of details for Halma Group Plc as a person with significant control on 27 March 2018 (2 pages)
21 December 2018Full accounts made up to 31 March 2018 (28 pages)
22 May 2018Cessation of Halma Plc as a person with significant control on 31 October 2017 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
14 May 2018Notification of Halma Group Plc as a person with significant control on 31 October 2017 (2 pages)
6 March 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 277,622.35
(8 pages)
15 January 2018Change of share class name or designation (2 pages)
15 January 2018Particulars of variation of rights attached to shares (2 pages)
12 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
18 December 2017Second filing of Confirmation Statement dated 22/05/2017 (11 pages)
18 December 2017Second filing of the annual return made up to 22 May 2016 (25 pages)
21 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 277,622.3
(7 pages)
21 November 2017Statement of capital following an allotment of shares on 31 October 2017
  • GBP 277,622.3
(7 pages)
14 November 2017Satisfaction of charge 096053000004 in full (1 page)
14 November 2017Satisfaction of charge 096053000004 in full (1 page)
14 November 2017Satisfaction of charge 096053000002 in full (1 page)
14 November 2017Satisfaction of charge 096053000003 in full (1 page)
14 November 2017Satisfaction of charge 096053000001 in full (1 page)
14 November 2017Satisfaction of charge 096053000005 in full (1 page)
14 November 2017Satisfaction of charge 096053000001 in full (1 page)
14 November 2017Satisfaction of charge 096053000002 in full (1 page)
14 November 2017Satisfaction of charge 096053000005 in full (1 page)
14 November 2017Satisfaction of charge 096053000003 in full (1 page)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
9 November 2017Appointment of Mr Glenn Edward Cruger as a director on 31 October 2017 (2 pages)
8 November 2017Notification of Halma Plc as a person with significant control on 31 October 2017 (2 pages)
8 November 2017Cessation of Nigel Wilson as a person with significant control on 8 November 2017 (1 page)
8 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
8 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 8 November 2017 (1 page)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
8 November 2017Notification of Halma Plc as a person with significant control on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Richard Anthony Paul Joynson as a director on 31 October 2017 (2 pages)
8 November 2017Cessation of Ldc (Managers) Ltd as a person with significant control on 31 October 2017 (1 page)
8 November 2017Cessation of Nigel Wilson as a person with significant control on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Thomas Wright as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Antoni Raymond Clarkson as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Antoni Raymond Clarkson as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Mark Richard Mills as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Mark Richard Mills as a director on 31 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Thomas Wright as a director on 31 October 2017 (1 page)
24 October 2017Group of companies' accounts made up to 31 January 2017 (43 pages)
24 October 2017Group of companies' accounts made up to 31 January 2017 (43 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 18/12/2017
(13 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (12 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
2 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 277,622.3
  • ANNOTATION Clarification a second filed AR01 was registered on 18/12/2017
(14 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 277,622.3
(12 pages)
19 February 2016Director's details changed for Mr Mark Richard Mills on 17 February 2016 (2 pages)
19 February 2016Director's details changed for Mr Mark Richard Mills on 17 February 2016 (2 pages)
1 December 2015Registration of charge 096053000005, created on 26 November 2015 (23 pages)
1 December 2015Registration of charge 096053000002, created on 26 November 2015 (32 pages)
1 December 2015Registration of charge 096053000002, created on 26 November 2015 (32 pages)
1 December 2015Registration of charge 096053000003, created on 26 November 2015 (35 pages)
1 December 2015Registration of charge 096053000003, created on 26 November 2015 (35 pages)
1 December 2015Registration of charge 096053000004, created on 26 November 2015 (25 pages)
1 December 2015Registration of charge 096053000004, created on 26 November 2015 (25 pages)
1 December 2015Registration of charge 096053000005, created on 26 November 2015 (23 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 24/07/2015
(65 pages)
12 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares sub-divided 24/07/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
2 September 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 24/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 24/07/2015
(2 pages)
17 August 2015Sub-division of shares on 24 July 2015 (11 pages)
17 August 2015Sub-division of shares on 24 July 2015 (11 pages)
14 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 277,622.3
(11 pages)
14 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 277,622.3
(11 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Termination of appointment of a G Secretarial Limited as a director on 24 July 2015 (2 pages)
13 August 2015Termination of appointment of a G Secretarial Limited as a secretary on 24 July 2015 (2 pages)
13 August 2015Termination of appointment of Roger Hart as a director on 24 July 2015 (2 pages)
13 August 2015Appointment of Mr Colin Meadows White as a director on 24 July 2015 (3 pages)
13 August 2015Appointment of Antoni Raymond Clarkson as a director on 24 July 2015 (3 pages)
13 August 2015Appointment of Antoni Raymond Clarkson as a director on 24 July 2015 (3 pages)
13 August 2015Termination of appointment of Inhoco Formations Limited as a director on 24 July 2015 (2 pages)
13 August 2015Termination of appointment of a G Secretarial Limited as a secretary on 24 July 2015 (2 pages)
13 August 2015Appointment of Mr Nigel Jeremy Wilson as a director on 24 July 2015 (3 pages)
13 August 2015Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Nigel Jeremy Wilson as a director on 24 July 2015 (3 pages)
13 August 2015Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB, United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages)
13 August 2015Appointment of Christopher Thomas Wright as a director on 24 July 2015 (3 pages)
13 August 2015Termination of appointment of Inhoco Formations Limited as a director on 24 July 2015 (2 pages)
13 August 2015Appointment of Mark Richard Mills as a director on 24 July 2015 (3 pages)
13 August 2015Appointment of Mark Richard Mills as a director on 24 July 2015 (3 pages)
13 August 2015Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 4 Yew Tree Way Golborne Warrington WA3 3FN on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of a G Secretarial Limited as a director on 24 July 2015 (2 pages)
13 August 2015Change of share class name or designation (2 pages)
13 August 2015Termination of appointment of Roger Hart as a director on 24 July 2015 (2 pages)
13 August 2015Appointment of Mr Colin Meadows White as a director on 24 July 2015 (3 pages)
13 August 2015Appointment of Christopher Thomas Wright as a director on 24 July 2015 (3 pages)
3 August 2015Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
3 August 2015Current accounting period shortened from 31 May 2016 to 31 January 2016 (1 page)
28 July 2015Registration of charge 096053000001, created on 24 July 2015 (68 pages)
28 July 2015Registration of charge 096053000001, created on 24 July 2015 (68 pages)
16 July 2015Company name changed aghoco 1317 LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
16 July 2015Company name changed aghoco 1317 LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-16
(3 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 1
(25 pages)
22 May 2015Incorporation
Statement of capital on 2015-05-22
  • GBP 1
(25 pages)