About

Registered Number: 00900439
Date of Incorporation: 10/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: London Road, Allostock, Cheshire, WA16 9NS

 

Mangoletsi (Holdings) Ltd was registered on 10 March 1967 and are based in Cheshire, it has a status of "Active". Hudson, Fiona, Foster, Horace Leslie, Duffill, Dennis Richard, Edge, Alan David are listed as the directors of this organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFILL, Dennis Richard N/A 06 April 1992 1
EDGE, Alan David N/A 17 January 2002 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Fiona 17 January 2002 - 1
FOSTER, Horace Leslie N/A 21 July 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
PSC04 - N/A 16 March 2020
CS01 - N/A 16 March 2020
PSC01 - N/A 16 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 20 August 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 26 April 2017
AUD - Auditor's letter of resignation 13 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 23 July 2013
MR05 - N/A 09 July 2013
MR01 - N/A 04 July 2013
MR05 - N/A 18 June 2013
RESOLUTIONS - N/A 19 April 2013
SH08 - Notice of name or other designation of class of shares 19 April 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 25 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 November 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 03 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 31 October 2006
169 - Return by a company purchasing its own shares 07 July 2006
169 - Return by a company purchasing its own shares 07 July 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 13 September 2004
169 - Return by a company purchasing its own shares 28 May 2004
169 - Return by a company purchasing its own shares 28 May 2004
363s - Annual Return 20 May 2004
395 - Particulars of a mortgage or charge 04 December 2003
AA - Annual Accounts 02 September 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 March 2002
RESOLUTIONS - N/A 25 March 2002
RESOLUTIONS - N/A 25 March 2002
169 - Return by a company purchasing its own shares 19 February 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 14 March 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 04 March 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 26 April 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 02 May 1995
363s - Annual Return 30 March 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 17 March 1994
395 - Particulars of a mortgage or charge 19 July 1993
AA - Annual Accounts 19 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1993
363s - Annual Return 29 March 1993
288 - N/A 06 November 1992
AA - Annual Accounts 24 April 1992
288 - N/A 09 April 1992
363s - Annual Return 31 March 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 11 April 1991
288 - N/A 26 March 1991
395 - Particulars of a mortgage or charge 13 March 1991
RESOLUTIONS - N/A 12 March 1991
RESOLUTIONS - N/A 12 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1991
288 - N/A 31 October 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 02 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1990
AUD - Auditor's letter of resignation 23 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 06 June 1989
288 - N/A 22 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 27 November 1987
AA - Annual Accounts 11 November 1987
288 - N/A 02 November 1987
395 - Particulars of a mortgage or charge 18 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1987
AA - Annual Accounts 01 August 1986
363 - Annual Return 30 July 1986
NEWINC - New incorporation documents 10 March 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2013 Fully Satisfied

N/A

Debenture 24 November 2009 Fully Satisfied

N/A

Legal charge 30 September 2008 Fully Satisfied

N/A

Debenture 02 December 2003 Fully Satisfied

N/A

Assignment 25 January 2001 Fully Satisfied

N/A

Mortgage debenture 14 July 1993 Fully Satisfied

N/A

Mortgage debenture 06 March 1991 Outstanding

N/A

Floating charge on used vehicle stock. 11 May 1987 Fully Satisfied

N/A

Charge 02 August 1983 Fully Satisfied

N/A

Charge 21 July 1982 Fully Satisfied

N/A

Legal mortgage 03 October 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.