MINTEC LIMITED
Other information technology service activities
MINTEC LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Gloucester House, Unit Q Bourne End Business Park, Cores End Road Bourne End Bucks SL8 5AS England
Full company profile for MINTEC LIMITED (02138301), an active supply chain, manufacturing and commerce models company based in Bourne End, England. Incorporated 8 Jun 1987. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.00M
Net Assets
£10.96M
Total Liabilities
£62.26M
Turnover
£22.88M
Employees
126
Debt Ratio
85%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Spencer Henderson Wicks | Director | British | England | 1 Jul 2018 | Active |
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Cookie Bidco Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Trust
Vladimir Peksa
Ceased 15 Dec 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Gloucester House, Unit Q, Bourne End Business Park, Cores End Road, Bourne End (SL8 5AS) BUCKINGHAMSHIRE | Leasehold | - | 10 Aug 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Feb 2026 | Officers | Change to director Mr Mark James Ashworth on 2023-04-04 | |
| 26 Jan 2026 | Officers | Termination of Spencer Henderson Wicks as director on 2026-01-23 | |
| 26 Jan 2026 | Officers | Appointment of Ms Julie Louise Harris as director on 2026-01-26 | |
| 23 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | |
| 3 Jun 2025 | Persons With Significant Control | Change to Cookie Bidco Limited as a person with significant control on 2018-01-09 |
Change to director Mr Mark James Ashworth on 2023-04-04
Termination of Spencer Henderson Wicks as director on 2026-01-23
Appointment of Ms Julie Louise Harris as director on 2026-01-26
Annual accounts made up to 2024-12-31
Change to Cookie Bidco Limited as a person with significant control on 2018-01-09
Recent Activity
Latest Activity
Change to director Mr Mark James Ashworth on 2023-04-04
2 months ago on 19 Feb 2026
Termination of Spencer Henderson Wicks as director on 2026-01-23
2 months ago on 26 Jan 2026
Appointment of Ms Julie Louise Harris as director on 2026-01-26
2 months ago on 26 Jan 2026
Annual accounts made up to 2024-12-31
9 months ago on 23 Jul 2025
Change to Cookie Bidco Limited as a person with significant control on 2018-01-09
10 months ago on 3 Jun 2025
