Minhas Traders Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2024)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-10-31
Employees£0 0%
Total assets£158 0%

MINHAS TRADERS LTD
MINHAS TRADERS LIMITED

Details

Company type Private Limited Company, Active
Company Number 14842646
Universal Entity Code8765-5895-4177-3840
Record last updated Thursday, May 4, 2023 11:57:40 AM UTC
Official Address 51 Escombe House Marton Road Middlesbrough United Kingdom Ts43su Beechwood
Locality Beechwood
Region England
Postal Code TS43SU
Sector Retail sale via mail order houses or via Internet
Document TypeDoc. Type Publication datePub. date Download link
Registry May 3, 2023 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Feb 10, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Dec 9, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 26, 2014 First notification of strike - off in london gazette First notification of strike - off in london gazette
Registry Aug 18, 2014 Striking off application by a company Striking off application by a company
Registry Jul 4, 2014 Change of registered office address Change of registered office address
Registry Jul 4, 2014 Change of particulars for director Change of particulars for director
Registry Jul 4, 2014 Change of registered office address Change of registered office address
Registry Jun 10, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 10, 2013 Annual return Annual return
Registry May 10, 2013 Change of particulars for director Change of particulars for director
Registry Dec 27, 2012 Change of registered office address Change of registered office address
Financials Nov 13, 2012 Annual accounts Annual accounts
Financials Nov 13, 2012 Annual accounts 7145... Annual accounts 7145...
Registry Jul 2, 2012 Change of accounting reference date Change of accounting reference date
Registry Jun 16, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 14, 2012 Annual return Annual return
Registry Jun 14, 2012 Change of registered office address Change of registered office address
Registry Jun 5, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 13, 2012 Change of particulars for director Change of particulars for director
Registry Nov 17, 2011 Change of registered office address Change of registered office address
Financials Nov 3, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Annual return Annual return
Registry Feb 3, 2010 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)