Company NameThe Mint 2 Mint Group Limited
DirectorsJames Jonathan West and David Peter Bernard
Company StatusActive
Company Number07743110
CategoryPrivate Limited Company
Incorporation Date17 August 2011(12 years, 7 months ago)
Previous NameGroup Fx Limited

Business Activity

Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr James Jonathan West
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(3 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr David Peter Bernard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr David Peter Bernard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZD
Director NameMiss Andrea Jane Potter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZD
Secretary NameMr Garry Hall
StatusResigned
Appointed17 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Weston Avenue
West Thurrock
Grays
Essex
RM20 3ZD
Director NameMr Garry Mark Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(3 years, 5 months after company formation)
Appointment Duration4 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ

Location

Registered AddressSuite L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Garry Hall
34.00%
Ordinary
33 at £1David Bernard
33.00%
Ordinary
33 at £1James West
33.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 November 2020Cessation of David Peter Bernard as a person with significant control on 14 June 2017 (1 page)
9 November 2020Notification of Malika Holdings Limited as a person with significant control on 14 June 2017 (2 pages)
9 November 2020Notification of Group Capital Holdings Limited as a person with significant control on 14 June 2017 (2 pages)
9 November 2020Cessation of James Jonathan West as a person with significant control on 14 June 2017 (1 page)
21 August 2020Director's details changed for Mr David Peter Bernard on 6 August 2020 (2 pages)
21 August 2020Change of details for Mr David Peter Bernard as a person with significant control on 6 August 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
26 September 2019Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages)
26 September 2019Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages)
25 September 2019Change of details for Mr David Peter Bernard as a person with significant control on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages)
25 September 2019Director's details changed for Mr David Peter Bernard on 24 September 2019 (2 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
18 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
13 February 2019Appointment of Mr David Peter Bernard as a director on 1 January 2019 (2 pages)
6 February 2019Change of details for Mr David Peter Bernard as a person with significant control on 6 February 2019 (2 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
5 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 28 January 2017 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Garry Hall as a secretary on 2 June 2015 (1 page)
9 February 2016Termination of appointment of Garry Mark Hall as a director on 2 June 2015 (1 page)
9 February 2016Termination of appointment of Garry Mark Hall as a director on 2 June 2015 (1 page)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Termination of appointment of Garry Hall as a secretary on 2 June 2015 (1 page)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 100
(3 pages)
27 January 2015Termination of appointment of David Peter Bernard as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Garry Mark Hall as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of David Peter Bernard as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Andrea Jane Potter as a director on 27 January 2015 (1 page)
27 January 2015Appointment of Mr Garry Mark Hall as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr James Jonathan West as a director on 27 January 2015 (2 pages)
27 January 2015Appointment of Mr James Jonathan West as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Andrea Jane Potter as a director on 27 January 2015 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
30 May 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
20 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
15 May 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 15 May 2013 (1 page)
19 September 2012Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages)
19 September 2012Director's details changed for Mr David Peter Bernard on 1 September 2012 (2 pages)
19 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
19 September 2012Director's details changed for Miss Andrea Jane Potter on 1 September 2012 (2 pages)
19 September 2012Secretary's details changed for Mr Garry Hall on 1 September 2012 (2 pages)
17 August 2011Incorporation (24 pages)
17 August 2011Incorporation (24 pages)