ABOUT INTERACTIVE MINDS LIMITED
Interactive Minds Limited is currently the only gaming chair specialist in Europe who can arrange for the manufacture, wholesale and distribution of a broad range of sound chair products – including own label customisation. We are able to offer our customers a comprehensive range of manufacturer, wholesaler and distributor supplier product services including arranging for bulk FOB orders to facilitating direct dispatch of single products to individual end customers. Interactive Minds Limited distributes gaming chairs for all major brands including::
Interactive Minds Limited is committed to providing its wholesale customers with a first class service based on the core values of:
We do what we say we are going to do when we say we are going to do it.
KEY FINANCES
Year
2017
Assets
£498.01k
▲ £80.22k (19.20 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£255.18k
▲ £72.91k (40.00 %)
Net Worth
£242.83k
▲ £7.31k (3.10 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Solihull
- Company name
- INTERACTIVE MINDS LIMITED
- Company number
- 05128148
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 May 2004
Age - 21 years
- Home Country
- United Kingdom
CONTACTS
- Website
- interactiveminds.net
- Phones
-
08452 601 490
08456 522 351
- Registered Address
- THE FARM HOUSE,
BALSALL STREET EAST BALSALL COMMON,
COVENTRY,
CV7 7FR
ECONOMIC ACTIVITIES
- 47990
- Other retail sale not in stores, stalls or markets
LAST EVENTS
- 16 Mar 2017
- Micro company accounts made up to 28 February 2017
- 21 Oct 2016
- All of the property or undertaking has been released from charge 1
- 24 Aug 2016
- All of the property or undertaking has been released and no longer forms part of charge 2
CHARGES
-
21 July 2011
- Status
- Outstanding
- Delivered
- 27 July 2011
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- All amounts credited to account number rbsreiml-usdc with…
-
12 May 2011
- Status
- Outstanding
- Delivered
- 13 May 2011
-
Persons entitled
- Helemma Limited
- Description
- All assets of the company - including stock, trade debtors…
See Also
Last update 2018
INTERACTIVE MINDS LIMITED DIRECTORS
Annette Denise Hill
Acting
- Appointed
- 20 May 2008
- Role
- Secretary
- Address
- Orchard Lodge, Dough Bank Ombersley, Worcester, Worcestershire, WR9 0HN
- Name
- HILL, Annette Denise
Gary Lewis Beresford
Acting
- Appointed
- 20 May 2008
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
- Country Of Residence
- United Kingdom
- Name
- BERESFORD, Gary Lewis
Gary Lewis Beresford
Resigned
- Appointed
- 26 September 2005
- Resigned
- 20 May 2008
- Occupation
- Chartered Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
- Name
- BERESFORD, Gary Lewis
Gary Lewis Beresford
Resigned
- Appointed
- 14 May 2004
- Resigned
- 01 February 2005
- Occupation
- Chartered Accountant
- Role
- Secretary
- Nationality
- British
- Address
- 93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
- Name
- BERESFORD, Gary Lewis
Michelle Sarah Hughes
Resigned
- Appointed
- 01 February 2005
- Resigned
- 26 September 2005
- Role
- Secretary
- Address
- 21 Mylgrove, Coventry, West Midlands, CV3 6RE
- Name
- HUGHES, Michelle Sarah
Stephen John Scott
Resigned
- Appointed
- 14 May 2004
- Resigned
- 14 May 2004
- Role
- Nominee Secretary
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Stephen John
Gary Lewis Beresford
Resigned
- Appointed
- 14 May 2004
- Resigned
- 01 February 2005
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- 93 Little Aston Lane, Little Aston, Sutton Coldfield, West Midlands, B74 3UE
- Country Of Residence
- United Kingdom
- Name
- BERESFORD, Gary Lewis
Angelo Buratti
Resigned
- Appointed
- 14 May 2004
- Resigned
- 23 May 2008
- Occupation
- Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- Glen Yeat, Evesham Road, Dodwell, Stratford Upon Avon, Warwickshire, CV37 9SZ
- Country Of Residence
- United Kingdom
- Name
- BURATTI, Angelo
Michelle Sarah Hughes
Resigned
- Appointed
- 14 May 2004
- Resigned
- 03 July 2007
- Occupation
- Marketing
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 21 Mylgrove, Coventry, West Midlands, CV3 6RE
- Name
- HUGHES, Michelle Sarah
Jacqueline Scott
Resigned
- Appointed
- 14 May 2004
- Resigned
- 14 May 2004
- Role
- Nominee Director
- Age
- 74
- Nationality
- British
- Address
- 52 Mucklow Hill, Halesowen, Birmingham, B62 8BL
- Name
- SCOTT, Jacqueline
REVIEWS
Check The Company
Excellent according to the company’s financial health.