Advanced company searchLink opens in new window

MINERVA INDUSTRIES UK LIMITED

Company number 06783667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2019 AD01 Registered office address changed from United Automotive Interiors Ltd Fordhouse Road Wolverhampton WV10 9FB to Minerva Industries Uk Limited Fordhouse Road Wolverhampton WV10 9FB on 19 December 2019
19 Dec 2019 AA Full accounts made up to 31 December 2018
17 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
17 Dec 2019 AP01 Appointment of Mr Amar Singh Rana as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Torben Dalgaard Svanholm as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Lene Hall as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Claudia Lender as a director on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Richard Colin Bunker as a director on 16 December 2019
01 Mar 2019 CS01 Confirmation statement made on 6 January 2019 with updates
22 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 3,060,002
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
14 Aug 2018 AP01 Appointment of Mr Ian Michael Nolan as a director on 14 August 2018
01 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
25 Apr 2018 MR04 Satisfaction of charge 067836670007 in full
19 Apr 2018 TM01 Termination of appointment of Lyndsey Anne Smith as a director on 10 April 2018
19 Apr 2018 TM01 Termination of appointment of Andrew John Smith as a director on 10 April 2018
20 Feb 2018 PSC07 Cessation of Lh Supply Chain Ltd as a person with significant control on 8 February 2017
20 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
16 Feb 2018 PSC02 Notification of Rm Rich. Müller a/S as a person with significant control on 8 February 2017
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
29 Mar 2017 MR04 Satisfaction of charge 067836670003 in full
14 Mar 2017 MR01 Registration of charge 067836670009, created on 10 March 2017
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2017 SH02 Sub-division of shares on 8 February 2017
20 Feb 2017 SH08 Change of share class name or designation