About

Registered Number: 03768975
Date of Incorporation: 12/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 84 Bridgwater Drive, Westcliff, Southend-Onsea, Essex, SS0 0DH

 

Established in 1999, Mandip Ltd has its registered office in Essex, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLANKI, Dipa Manish 19 November 2003 - 1
SOLANKI, Manish 12 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 20 May 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 22 May 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 April 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 19 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 14 May 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 21 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 17 May 2006
225 - Change of Accounting Reference Date 02 December 2005
363s - Annual Return 22 June 2005
287 - Change in situation or address of Registered Office 16 December 2004
395 - Particulars of a mortgage or charge 22 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
AA - Annual Accounts 28 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 28 February 2000
225 - Change of Accounting Reference Date 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.