About

Registered Number: 02632006
Date of Incorporation: 24/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Windy Bank Windy Bank Lane, Hightown, Liversedge, West Yorkshire, WF15 8HE,

 

Mandate Systems Ltd was founded on 24 July 1991 and has its registered office in Liversedge in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This business has 3 directors listed as Gledhill, Wendy, Hall, Stephen, Inness, Matthew John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Stephen 09 August 1991 05 April 2000 1
INNESS, Matthew John 02 August 2019 30 October 2019 1
Secretary Name Appointed Resigned Total Appointments
GLEDHILL, Wendy 05 April 2000 01 July 2016 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 22 November 2019
AA01 - Change of accounting reference date 21 November 2019
TM01 - Termination of appointment of director 01 November 2019
CS01 - N/A 09 August 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 02 August 2019
AA - Annual Accounts 22 November 2018
PSC07 - N/A 02 October 2018
PSC02 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 23 March 2018
AP01 - Appointment of director 10 August 2017
CS01 - N/A 08 August 2017
PSC04 - N/A 08 August 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 08 August 2016
TM02 - Termination of appointment of secretary 05 August 2016
AA - Annual Accounts 12 May 2016
AD01 - Change of registered office address 05 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 17 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 21 December 2005
363a - Annual Return 27 July 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 July 2005
353 - Register of members 27 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 26 July 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 06 August 2002
169 - Return by a company purchasing its own shares 11 February 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
AA - Annual Accounts 24 January 2002
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
363s - Annual Return 01 October 2001
169 - Return by a company purchasing its own shares 01 October 2001
169 - Return by a company purchasing its own shares 04 June 2001
RESOLUTIONS - N/A 03 May 2001
RESOLUTIONS - N/A 03 May 2001
AA - Annual Accounts 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 04 July 2000
287 - Change in situation or address of Registered Office 22 June 2000
363s - Annual Return 30 September 1999
RESOLUTIONS - N/A 19 May 1999
RESOLUTIONS - N/A 19 May 1999
RESOLUTIONS - N/A 19 May 1999
AA - Annual Accounts 19 May 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 1999
353 - Register of members 19 May 1999
325 - Location of register of directors' interests in shares etc 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 22 August 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 11 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 16 December 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 03 September 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 05 August 1992
288 - N/A 05 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
MA - Memorandum and Articles 30 September 1991
RESOLUTIONS - N/A 23 September 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
288 - N/A 23 August 1991
287 - Change in situation or address of Registered Office 23 August 1991
NEWINC - New incorporation documents 24 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.