About

Registered Number: 04408107
Date of Incorporation: 03/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 45-47 Ashendene Road, Bayford, Hertford, SG13 8PX

 

Mandata Consultants Ltd was founded on 03 April 2002 and has its registered office in Hertford, it's status is listed as "Active". The current directors of the business are listed as Manning, Marianina, Manning, Marianina, Manning, Stuart Clyde in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Marianina 26 October 2016 - 1
MANNING, Stuart Clyde 03 April 2002 26 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MANNING, Marianina 26 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 November 2019
PSC01 - N/A 19 November 2019
AA - Annual Accounts 21 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 30 November 2018
AA01 - Change of accounting reference date 07 August 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 19 November 2017
AA - Annual Accounts 19 November 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 01 December 2016
AP03 - Appointment of secretary 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
TM01 - Termination of appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 20 February 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 19 April 2012
AD01 - Change of registered office address 19 April 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH03 - Change of particulars for secretary 28 April 2010
AA - Annual Accounts 09 February 2010
AD01 - Change of registered office address 01 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 10 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.