Company NameMini Tech Limited
DirectorAron Alexander Hayes
Company StatusActive
Company Number10256875
CategoryPrivate Limited Company
Incorporation Date29 June 2016(7 years, 10 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 NameMr Aron Alexander Hayes
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(4 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
Director NameMr Kevin David Rix
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Saffron Court Southfields Business Park
Laindon
Basildon
Essex
SS15 6SS
Director NameMr David Michael Wilson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Robert Leonard Ind Est
Aviation Way
Southend-On-Sea
Essex
SS2 6GG

Location

Registered Address9a Wick Road Business Park
Wick Road
Burnham-On-Crouch
Essex
CM0 8FA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (6 days from now)

Filing History

24 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 April 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
22 April 2022Confirmation statement made on 22 April 2022 with updates (4 pages)
23 March 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
28 February 2022Cessation of David Michael Wilson as a person with significant control on 22 February 2022 (1 page)
28 February 2022Termination of appointment of David Michael Wilson as a director on 22 February 2022 (1 page)
28 February 2022Notification of a person with significant control statement (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 January 2021Cessation of Suzanne Marie Rix as a person with significant control on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Kevin David Rix as a director on 7 January 2021 (1 page)
7 January 2021Notification of David Michael Wilson as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Appointment of Mr David Michael Wilson as a director on 7 January 2021 (2 pages)
7 January 2021Cessation of Kevin David Rix as a person with significant control on 7 January 2021 (1 page)
7 January 2021Appointment of Mr Aron Alexander Hayes as a director on 7 January 2021 (2 pages)
7 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
8 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Notification of Suzanne Rix as a person with significant control on 29 June 2016 (2 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
2 July 2018Notification of Kevin David Rix as a person with significant control on 29 June 2016 (2 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (5 pages)
19 July 2017Change of details for a person with significant control (2 pages)
19 July 2017Change of details for a person with significant control (2 pages)
10 July 2017Change of details for a person with significant control (2 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 March 2017Registered office address changed from 27/28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to 10 Robert Leonard Ind Est Aviation Way Southend-on-Sea Essex SS2 6GG on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from 27/28 Saffron Court Southfields Business Park Laindon Basildon Essex SS15 6SS England to 10 Robert Leonard Ind Est Aviation Way Southend-on-Sea Essex SS2 6GG on 24 March 2017 (2 pages)
29 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-29
  • GBP 100
(28 pages)
29 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-29
  • GBP 100
(28 pages)