MINERVA INDUSTRIES UK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
MINERVA INDUSTRIES UK LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Dissolved - no longer trading.
MINERVA INDUSTRIES UK LIMITED was incorporated 15 years ago on 06/01/2009 and has the registered number: 06783667. The accounts status is FULL.
MINERVA INDUSTRIES UK LIMITED was incorporated 15 years ago on 06/01/2009 and has the registered number: 06783667. The accounts status is FULL.
MINERVA INDUSTRIES UK LIMITED - BIRMINGHAM
This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures
25110 - Manufacture of metal structures and parts of structures
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25610 - Treatment and coating of metals
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
C/O INTERPATH ADVISORY 2ND FLOOR
BIRMINGHAM
B3 2RT
This Company Originates in : United Kingdom
Previous trading names include:
RMIG AUTOMOTIVE LTD (until 17/12/2019)
RMIG AUTOMOTIVE LTD (until 17/12/2019)
UNITED AUTOMOTIVE INTERIORS LTD (until 01/05/2018)
DPE COATINGS LIMITED (until 01/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/01/2022 | 18/01/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PAMELA ELAINE HURLEY | Aug 1951 | British | Director | 2021-01-20 | CURRENT |
MR IAN MICHAEL NOLAN | Sep 1967 | British | Director | 2018-08-14 | CURRENT |
MR ANDREW JOHN SMITH | Dec 1960 | British | Director | 2014-09-30 UNTIL 2018-04-10 | RESIGNED |
AR Corporate Secretaries Limited | Secretary | 2009-01-06 UNTIL 2009-01-06 | RESIGNED | ||
MR PETER WILLIAM COATES | Dec 1971 | British | Secretary | 2009-01-26 UNTIL 2013-10-11 | RESIGNED |
MARK ASHLEY SAUL | Jun 1965 | British | Secretary | 2009-01-06 UNTIL 2009-01-26 | RESIGNED |
MRS KIM TILTMAN | Secretary | 2013-10-11 UNTIL 2014-10-17 | RESIGNED | ||
MR ROBERT JAMES THOBURN | Sep 1957 | British | Director | 2009-01-06 UNTIL 2009-01-06 | RESIGNED |
TORBEN DALGAARD SVANHOLM | Feb 1958 | Danish | Director | 2017-02-08 UNTIL 2019-12-16 | RESIGNED |
MR AMAR SINGH RANA | Dec 1967 | British | Director | 2019-12-16 UNTIL 2021-03-17 | RESIGNED |
MRS LYNDSEY ANNE SMITH | Sep 1977 | British | Director | 2014-09-30 UNTIL 2018-04-10 | RESIGNED |
MRS KIM TILTMAN | Feb 1960 | British | Director | 2011-09-21 UNTIL 2014-10-17 | RESIGNED |
MARK ASHLEY SAUL | Jun 1965 | British | Director | 2009-01-06 UNTIL 2009-01-26 | RESIGNED |
CLAUDIA LENDER | Aug 1970 | Austrian | Director | 2017-02-08 UNTIL 2019-12-16 | RESIGNED |
MR STEPHEN JOHN PIKE | Jun 1979 | British | Director | 2010-03-23 UNTIL 2011-09-21 | RESIGNED |
LENE HALL | Jan 1963 | Danish | Director | 2017-02-08 UNTIL 2019-12-16 | RESIGNED |
MR JOHN ERNEST FLINTHAM | Sep 1952 | British | Director | 2020-09-01 UNTIL 2021-01-18 | RESIGNED |
MR PETER WILLIAM COATES | Dec 1971 | British | Director | 2009-01-26 UNTIL 2013-10-11 | RESIGNED |
RICHARD COLIN BUNKER | Dec 1951 | British | Director | 2017-02-08 UNTIL 2019-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jflh Investments Ltd | 2021-03-17 | Birmingham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Igrr Holdings Ltd | 2019-12-16 | Burton On Trent Staffordshire | Ownership of shares 25 to 50 percent | |
Rm Rich. Müller A/S | 2017-02-08 - 2019-12-16 | Ballerup | Right to appoint and remove directors | |
Lh Supply Chain Ltd | 2017-01-06 - 2017-02-08 | Wolverhampton West Midlands | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-01-30 | 31-12-2019 | 290 Cash 554 equity |
United Automotive Interiors Ltd - Abbreviated accounts 16.1 | 2016-06-15 | 31-12-2015 | £9,447 Cash £299,393 equity |
United Automotive Interiors Limited - Limited company - abbreviated - 11.6 | 2015-04-03 | 31-12-2014 | £3,115 Cash £137,029 equity |