About

Registered Number: 02674419
Date of Incorporation: 30/12/1991 (32 years and 3 months ago)
Company Status: Active
Registered Address: Mansell House, Priestley Way, Crawley, West Sussex, RH10 9RU

 

Established in 1991, Mansell Recruitment Group Ltd have registered office in West Sussex, it's status is listed as "Active". The organisation currently employs 21-50 people. This organisation is registered for VAT. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSELL, Lewis Adrian 01 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 10 May 2017
RESOLUTIONS - N/A 01 February 2017
MAR - Memorandum and Articles - used in re-registration 01 February 2017
CERT10 - Re-registration of a company from public to private 01 February 2017
RR02 - Application by a public company for re-registration as a private limited company 01 February 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 21 January 2014
MR04 - N/A 02 September 2013
MR04 - N/A 02 September 2013
MR01 - N/A 04 June 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 14 January 2010
CH03 - Change of particulars for secretary 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 23 August 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 15 June 2001
AUD - Auditor's letter of resignation 31 January 2001
287 - Change in situation or address of Registered Office 20 December 2000
363s - Annual Return 20 December 2000
AA - Annual Accounts 04 September 2000
353 - Register of members 16 March 2000
363s - Annual Return 31 January 2000
RESOLUTIONS - N/A 30 July 1999
RESOLUTIONS - N/A 30 July 1999
CERT7 - Re-registration of a company from private to public with a change of name 30 July 1999
BS - Balance sheet 30 July 1999
MAR - Memorandum and Articles - used in re-registration 30 July 1999
AUDS - Auditor's statement 30 July 1999
AUDR - Auditor's report 30 July 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 30 July 1999
43(3) - Application by a private company for re-registration as a public company 30 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1999
123 - Notice of increase in nominal capital 23 July 1999
RESOLUTIONS - N/A 22 July 1999
RESOLUTIONS - N/A 22 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 27 October 1998
395 - Particulars of a mortgage or charge 25 August 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 17 January 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 16 October 1996
RESOLUTIONS - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
123 - Notice of increase in nominal capital 24 April 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 10 April 1995
287 - Change in situation or address of Registered Office 23 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 January 1995
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
RESOLUTIONS - N/A 07 June 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 02 March 1993
395 - Particulars of a mortgage or charge 15 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1992
MA - Memorandum and Articles 10 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
CERTNM - Change of name certificate 31 January 1992
CERTNM - Change of name certificate 31 January 1992
RESOLUTIONS - N/A 30 January 1992
NEWINC - New incorporation documents 30 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2013 Outstanding

N/A

Mortgage 14 August 1998 Fully Satisfied

N/A

Mortgage debenture 10 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.