MINSTERGATE LIMITED

Register to unlock more data on OkredoRegister

MINSTERGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554138

Incorporation date

04/10/2002

Size

Full

Contacts

Registered address

Registered address

. Freemens Common Road, Leicester, Leicestershire LE2 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon01/04/2026
Termination of appointment of Stuart James Harrison as a director on 2026-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon09/10/2024
Accounts for a medium company made up to 2023-12-31
dot icon05/02/2024
Previous accounting period shortened from 2024-02-28 to 2023-12-31
dot icon04/01/2024
Termination of appointment of Robert Edward Keenan as a director on 2023-12-31
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon27/11/2023
Confirmation statement made on 2023-10-20 with updates
dot icon12/10/2023
Registration of charge 045541380009, created on 2023-10-11
dot icon28/03/2023
Statement of capital following an allotment of shares on 2008-03-25
dot icon16/03/2023
Notification of Drive Investments Limited as a person with significant control on 2023-03-10
dot icon16/03/2023
Cessation of Mark Paul Campey as a person with significant control on 2023-03-10
dot icon16/03/2023
Registered office address changed from Minstergate Livingstone Road Hessle East Yorkshire HU13 0AB to . Freemens Common Road Leicester Leicestershire LE2 7SL on 2023-03-16
dot icon16/03/2023
Appointment of Mr Richard Paul Manning as a director on 2023-03-10
dot icon16/03/2023
Appointment of Mr Stephen Thomas Bessex as a director on 2023-03-10
dot icon16/03/2023
Appointment of Stuart James Harrison as a director on 2023-03-10
dot icon16/03/2023
Appointment of Mr Robert Edward Keenan as a director on 2023-03-10
dot icon16/03/2023
Termination of appointment of Helen Jane Campey as a director on 2023-03-10
dot icon16/03/2023
Termination of appointment of James Howard Cuff as a director on 2023-03-10
dot icon16/03/2023
Termination of appointment of Mark Paul Campey as a director on 2023-03-10
dot icon16/03/2023
Appointment of Stuart James Harrison as a secretary on 2023-03-10
dot icon16/03/2023
Termination of appointment of Mark Paul Campey as a secretary on 2023-03-10
dot icon16/03/2023
Termination of appointment of Stephen Paul Forster as a director on 2023-03-10
dot icon13/03/2023
Previous accounting period extended from 2022-12-31 to 2023-02-28
dot icon02/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon14/10/2022
Termination of appointment of Liam Charles Birss as a director on 2022-10-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
03/10/2002 - 03/10/2002
9963
Cuff, James Howard
Director
22/05/2015 - 10/03/2023
6
Forster, Stephen Paul
Director
26/09/2011 - 10/03/2023
3
Gibbin, Michael David
Director
31/01/2014 - 21/05/2015
21
Campey, Helen Jane
Director
04/10/2002 - 10/03/2023
22

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 MINSTERGATE LIMITED

MINSTERGATE LIMITED is an(a) Active company incorporated on 04/10/2002 with the registered office located at . Freemens Common Road, Leicester, Leicestershire LE2 7SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MINSTERGATE LIMITED?

toggle

MINSTERGATE LIMITED is currently Active. It was registered on 04/10/2002 .

Where is MINSTERGATE LIMITED located?

toggle

MINSTERGATE LIMITED is registered at . Freemens Common Road, Leicester, Leicestershire LE2 7SL.

What does MINSTERGATE LIMITED do?

toggle

MINSTERGATE LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for MINSTERGATE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Stuart James Harrison as a director on 2026-03-31.