90 MINUTES LTD

Register to unlock more data on OkredoRegister

90 MINUTES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653991

Incorporation date

31/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

3 Croston House, Lancashire Enterprise Business Park, Leyland PR26 6TUCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2003)
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/03/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon09/12/2024
Micro company accounts made up to 2024-01-31
dot icon25/03/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon06/03/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon20/10/2022
Micro company accounts made up to 2022-01-31
dot icon30/03/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon05/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/10/2020
Micro company accounts made up to 2020-01-31
dot icon01/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/06/2018
Registered office address changed from 13 Croston House Lancashire Business Park Centurian Way Leyland Lancs PR26 6TU United Kingdom to 3 Croston House Lancashire Enterprise Business Park Leyland PR26 6TU on 2018-06-25
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/08/2016
Appointment of Mr Daniel John Leander Booth as a director on 2016-08-16
dot icon20/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/04/2015
Registered office address changed from 63 Church Road Leyland Preston Lancashire PR25 3AA to 13 Croston House Lancashire Business Park Centurian Way Leyland Lancs PR26 6TU on 2015-04-24
dot icon28/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon28/02/2015
Secretary's details changed for Richard Denis Mattinson on 2014-07-01
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/10/2013
Termination of appointment of Andrew Moss as a director
dot icon23/10/2013
Registered office address changed from Thornymeade House 11 Chapman Road Hoddlesden Darwen Lancashire BB3 3LU United Kingdom on 2013-10-23
dot icon21/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon21/03/2013
Registered office address changed from Football Trade Directory Ascot House, Moorland Gate Unit 13, Cowling Brow Chorley Lancashire PR6 9EA United Kingdom on 2013-03-21
dot icon09/11/2012
Registered office address changed from Chorley Sporting Club Victory Park Duke Street Chorley Lancashire PR7 3DU United Kingdom on 2012-11-09
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon21/03/2012
Registered office address changed from the Business Development Centre Eanam Wharf Blackburn Lancs BB1 5BL on 2012-03-21
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon01/03/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Andrew George Moss on 2010-01-31
dot icon01/03/2010
Director's details changed for Mr John Leander Booth on 2010-01-31
dot icon28/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/04/2009
Return made up to 31/01/09; full list of members
dot icon26/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon26/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/03/2007
Return made up to 31/01/07; full list of members
dot icon27/01/2007
£ nc 1000/1000000 17/01/07
dot icon27/01/2007
Resolutions
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/03/2006
Return made up to 31/01/06; full list of members
dot icon31/03/2006
Registered office changed on 31/03/06 from: the business development centre eanam wharf blackburn BB1 5BL
dot icon31/03/2006
Registered office changed on 31/03/06 from: 11 chapman road, hoddlesden darwen lancs BB3 3LU
dot icon31/03/2006
Location of debenture register
dot icon31/03/2006
Location of register of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/05/2005
Return made up to 31/01/05; full list of members
dot icon07/02/2005
Ad 02/12/04-31/12/04 £ si 1@1=1 £ ic 1/2
dot icon07/02/2005
New director appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon19/03/2004
Return made up to 31/01/04; full list of members
dot icon10/11/2003
New secretary appointed
dot icon10/11/2003
Secretary resigned
dot icon10/11/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon26/02/2003
New secretary appointed;new director appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director resigned
dot icon31/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
239.00
-
0.00
-
-
2022
1
104.00
-
0.00
-
-
2022
1
104.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

104.00 £Descended-56.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booth, John Leander
Director
02/12/2004 - Present
2
Booth, Daniel John Leander
Director
16/08/2016 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 90 MINUTES LTD

90 MINUTES LTD is an(a) Active company incorporated on 31/01/2003 with the registered office located at 3 Croston House, Lancashire Enterprise Business Park, Leyland PR26 6TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 90 MINUTES LTD?

toggle

90 MINUTES LTD is currently Active. It was registered on 31/01/2003 .

Where is 90 MINUTES LTD located?

toggle

90 MINUTES LTD is registered at 3 Croston House, Lancashire Enterprise Business Park, Leyland PR26 6TU.

What does 90 MINUTES LTD do?

toggle

90 MINUTES LTD operates in the Retail sale of books in specialised stores (47.61 - SIC 2007) sector.

How many employees does 90 MINUTES LTD have?

toggle

90 MINUTES LTD had 1 employees in 2022.

What is the latest filing for 90 MINUTES LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-01-31 with no updates.