Company NameMinford Consulting Ltd.
DirectorTatyana Vakareva
Company StatusActive
Company Number04474133
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTatyana Vakareva
Date of BirthApril 1972 (Born 52 years ago)
NationalityBelarusian
StatusCurrent
Appointed03 August 2009(7 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleManager
Country of ResidenceBelarus
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleBusiness Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House, New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameSiarhei Sarokin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelorussian
StatusResigned
Appointed03 November 2003(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2010)
RoleCompany Director
Correspondence Address39-1 Belskogo Str., Apt. 145
Minsk City
Belarus
Director NameSiarhei Sarokin
Date of BirthMay 1970 (Born 54 years ago)
NationalityBelarus
StatusResigned
Appointed03 November 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 August 2009)
RoleManager
Correspondence Address22 Karvata St No 20
Minsk
Belarus
220139
Director NameC.A. Eclat Solutions Ltd (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address60 Market Square
PO Box 364
Belize City
Belize Ca
Secretary NameA.R.T. Business Management Group Limited (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address60 Market Square
Pob 364
Belize City
Belize C.A.
Secretary NameA.R.T. Business Consulting Limited (Corporation)
StatusResigned
Appointed19 July 2010(8 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 2018)
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW

Location

Registered Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Halina Sarokina
100.00%
Ordinary

Financials

Year2014
Net Worth£226,708
Cash£520,790
Current Liabilities£593,461

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
19 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 6 Thornes Office Park, Monckton Road Wakefield County (Optional) WF2 7AN United Kingdom to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 28 March 2022 (1 page)
15 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
20 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
20 May 2021Director's details changed for Tatyana Vakareva on 20 May 2021 (2 pages)
21 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 June 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
22 June 2020Registered office address changed from Riverside View, Thornes Lane Wakefield West Yorkshire WF1 5QW to 6 Thornes Office Park, Monckton Road Wakefield County (Optional) WF2 7AN on 22 June 2020 (1 page)
3 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 June 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
28 April 2018Termination of appointment of A.R.T. Business Consulting Limited as a secretary on 1 March 2018 (1 page)
28 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Director's details changed for Director Tatyana Vakareva on 18 July 2011 (2 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Director Tatyana Vakareva on 18 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
20 July 2010Appointment of A.R.T. Business Consulting Limited as a secretary (2 pages)
19 July 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
19 July 2010Termination of appointment of Siarhei Sarokin as a director (1 page)
19 July 2010Termination of appointment of C.A. Eclat Solutions Ltd as a director (1 page)
19 July 2010Termination of appointment of Siarhei Sarokin as a director (1 page)
19 July 2010Termination of appointment of A.R.T. Business Management Group Limited as a secretary (1 page)
19 July 2010Termination of appointment of C.A. Eclat Solutions Ltd as a director (1 page)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
13 August 2009Return made up to 12/08/09; full list of members (4 pages)
11 August 2009Director appointed siarhei sarokin (1 page)
11 August 2009Director appointed director tatyana vakareva (1 page)
11 August 2009Director appointed siarhei sarokin (1 page)
11 August 2009Director appointed director tatyana vakareva (1 page)
10 August 2009Appointment terminated director siarhei sarokin (1 page)
10 August 2009Appointment terminated director siarhei sarokin (1 page)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
5 August 2009Return made up to 05/08/09; full list of members (4 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 July 2009Return made up to 01/07/09; full list of members (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
9 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 01/07/07; full list of members (3 pages)
13 July 2007Return made up to 01/07/07; full list of members (3 pages)
13 July 2007Location of register of members (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 January 2007Registered office changed on 30/01/07 from: waterfront house new brunswick street wakefield west yorkshire WF1 5QW (1 page)
30 January 2007Registered office changed on 30/01/07 from: waterfront house new brunswick street wakefield west yorkshire WF1 5QW (1 page)
4 January 2007Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
4 January 2007Registered office changed on 04/01/07 from: stennard island chantry bridge wakefield west yorkshire WF1 5DL (1 page)
27 July 2006Return made up to 01/07/06; full list of members (3 pages)
27 July 2006Return made up to 01/07/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
28 September 2005Return made up to 01/07/05; full list of members (3 pages)
28 September 2005Return made up to 01/07/05; full list of members (3 pages)
10 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 September 2004Nc inc already adjusted 25/06/04 (1 page)
21 September 2004Nc inc already adjusted 25/06/04 (1 page)
16 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 August 2004Ad 25/06/04--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
16 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 August 2004Ad 25/06/04--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
16 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
14 October 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
1 July 2002Incorporation (11 pages)
1 July 2002Incorporation (11 pages)