1
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
1999-05-19 ~ nowIIF 13 - Director → ME
Person with significant control
2023-01-27 ~ nowIIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
2
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2022-01-10 ~ nowIIF 16 - Director → ME
2007-11-13 ~ nowIIF 2 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
3
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
276,371 GBP2023-12-31
Officer
2019-06-17 ~ nowIIF 10 - Director → ME
4
MINILIFE LIMITED - 2015-01-12
STEER RIGHT MOTORS LIMITED - 1990-02-14
C/o Cbw Llp - Floor 3, 66 Prescot Street, LondonDissolved Corporate (2 parents)
Officer
2007-11-13 ~ dissolvedIIF 8 - Secretary → ME
5
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
1994-08-08 ~ nowIIF 17 - Director → ME
1994-08-08 ~ nowIIF 5 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 26 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 26 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
EVOLUTION 1 LTD. - 2023-04-20
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (4 parents)
Equity (Company account)
100 GBP2023-12-31
Officer
2022-01-10 ~ nowIIF 18 - Director → ME
Person with significant control
2016-04-06 ~ nowIIF 25 - Ownership of shares – 75% or more → OE
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
7
BEVMANS LIMITED - 2013-06-07
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (3 parents, 2 offsprings)
Officer
2001-11-22 ~ nowIIF 19 - Director → ME
2001-11-22 ~ nowIIF 3 - Secretary → ME
8
KEITH DODD MINI SPARES CENTRE LIMITED - 1989-08-10
C. & S. (MINI-SPARES CENTRE) LIMITED - 1981-12-31
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (5 parents, 1 offspring)
Officer
1993-02-27 ~ nowIIF 15 - Director → ME
2004-01-23 ~ nowIIF 1 - Secretary → ME
9
NETWORK HARDWARE LIMITED - 1996-11-15
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (4 parents, 1 offspring)
Officer
2017-03-01 ~ nowIIF 20 - Director → ME
2004-01-23 ~ nowIIF 4 - Secretary → ME
Person with significant control
2017-03-01 ~ nowIIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Right to appoint or remove directors → OE
10
B.G.Y. LTD. - 1996-04-04
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (3 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-01-10 ~ nowIIF 21 - Director → ME
Person with significant control
2023-01-27 ~ nowIIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
11
Aston House, Cornwall Avenue, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
34,051 GBP2017-02-28
Officer
2010-02-02 ~ dissolvedIIF 12 - Director → ME
2010-02-02 ~ dissolvedIIF 9 - Secretary → ME
Person with significant control
2016-04-06 ~ dissolvedIIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
12
MINI SPARES CENTRE (MIDLANDS) LTD. - 2023-04-20
993 Wolverhampton Road, Oldbury, EnglandDissolved Corporate (4 parents)
Equity (Company account)
Retained earnings (accumulated losses)
139,203 GBP2021-12-31
Officer
2016-08-03 ~ dissolvedIIF 11 - Director → ME
13
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
1994-06-17 ~ nowIIF 14 - Director → ME
1994-06-17 ~ nowIIF 7 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
14
Units 12 & 13 Cranborne Industrial Estate, Cranborne Road, Potters Bar, Hertfordshire, United KingdomActive Corporate (2 parents)
Equity (Company account)
2 GBP2023-12-31
Officer
1994-06-17 ~ nowIIF 22 - Director → ME
1994-06-17 ~ nowIIF 6 - Secretary → ME
Person with significant control
2016-04-06 ~ nowIIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 24 - Ownership of voting rights - More than 25% but not more than 50% → OE