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.
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 |
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 |
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 |