THE MINT 2 MINT GROUP LIMITED

  • Company statusactive
  • Company No07743110
  • Age13 years 11 months Incorporated 17 August 2011
  • Officers4

Address

Suite L Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ

THE MINT 2 MINT GROUP LIMITED is an active company incorporated on 17 August 2011 and based in Billericay, Essex. The company was registered 14 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    95220 Repair of household appliances and home and garden equipment

  • Accounts

    Available to 31 August 2025. Next accounts due by 31 May 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

2 Months Ago on 30 May 2025

Confirmation Statement With No Updates

5 Months Ago on 24 Feb 2025

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 May 2024

Appoint Person Director Company With Name Date

1 Year Ago on 03 Apr 2024

Confirmation Statement With Updates

1 Year Ago on 28 Feb 2024

Resolution

1 Year Ago on 23 Oct 2023

Capital Alter Shares Subdivision

1 Year Ago on 23 Oct 2023

Certificate Change Of Name Company

2 Years Ago on 30 May 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 04 May 2023

Appoint Person Director Company With Name Date

2 Years Ago on 14 Apr 2023

Confirmation Statement With No Updates

2 Years Ago on 23 Feb 2023

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 20 May 2022

Change Person Director Company With Change Date

3 Years Ago on 09 Feb 2022

Confirmation Statement With No Updates

3 Years Ago on 28 Jan 2022

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 May 2021

Confirmation Statement With No Updates

4 Years Ago on 28 Jan 2021

Cessation Of A Person With Significant Control

4 Years Ago on 10 Nov 2020

Notification Of A Person With Significant Control

4 Years Ago on 09 Nov 2020

Cessation Of A Person With Significant Control

4 Years Ago on 09 Nov 2020

Notification Of A Person With Significant Control

4 Years Ago on 09 Nov 2020

Change Person Director Company With Change Date

4 Years Ago on 21 Aug 2020

Change To A Person With Significant Control

4 Years Ago on 21 Aug 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 29 May 2020

Confirmation Statement With No Updates

5 Years Ago on 29 Jan 2020

Change To A Person With Significant Control

5 Years Ago on 26 Sep 2019

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BERNARD, David Peterdirector Jul 196501 Jan 2019
CORNHILL, Graham Dennisdirector Aug 196312 Apr 2023
SCOTT, Jamesdirector May 197822 Mar 2024
WEST, James Jonathandirector Jan 197627 Jan 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
Malika Holdings Limited 14 Jun 2017
Group Capital Holdings Limited 14 Jun 2017
Mr James Jonathan West Jan 197606 Sept 2016
Mr David Peter Bernard Jul 196506 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.