About

Registered Number: 06047755
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 14b Norman Way, Severn Bridge Industrial Estate, Caldicot, Monmouthshire, NP26 5PT,

 

Based in Caldicot, Monmouthshire, Mando Solutions Ltd was setup in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. Mando Solutions Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE BURIATTE, Shane 24 September 2007 31 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 15 August 2018
AD01 - Change of registered office address 05 July 2018
CH03 - Change of particulars for secretary 05 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 28 October 2013
AD01 - Change of registered office address 18 April 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 14 December 2012
CH01 - Change of particulars for director 14 December 2012
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 March 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 March 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 20 September 2010
CH01 - Change of particulars for director 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
SH01 - Return of Allotment of shares 25 November 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 15 February 2008
288b - Notice of resignation of directors or secretaries 01 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
395 - Particulars of a mortgage or charge 10 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288a - Notice of appointment of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 22 February 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 February 2011 Outstanding

N/A

Legal assignment 04 February 2011 Outstanding

N/A

Debenture 03 February 2011 Outstanding

N/A

All assets debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.