About

Registered Number: 03571835
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 146 New London Road, Chelmsford, Essex, CM2 0AW

 

Based in Essex, Mansfield Monk Ltd was established in 1998, it's status is listed as "Active". There are 4 directors listed as Mansfield, Ian, Monk, Gaynor Louise, Monk, John Dennis, Carter, Jeffrey Roger for this organisation. This company currently employs 11-20 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANSFIELD, Ian 29 May 1998 - 1
MONK, Gaynor Louise 01 October 2001 - 1
MONK, John Dennis 29 May 1998 - 1
CARTER, Jeffrey Roger 01 April 2000 28 January 2002 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 28 May 2015
RESOLUTIONS - N/A 30 April 2015
SH08 - Notice of name or other designation of class of shares 30 April 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 03 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 29 May 2007
AA - Annual Accounts 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 25 January 2006
363a - Annual Return 09 June 2005
AA - Annual Accounts 23 March 2005
363a - Annual Return 08 June 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 04 June 2003
AA - Annual Accounts 27 February 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 11 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
MISC - Miscellaneous document 16 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 July 2001
363a - Annual Return 05 June 2001
395 - Particulars of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 24 February 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 05 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
AA - Annual Accounts 14 March 2000
RESOLUTIONS - N/A 16 February 2000
RESOLUTIONS - N/A 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
123 - Notice of increase in nominal capital 16 February 2000
363a - Annual Return 05 June 1999
225 - Change of Accounting Reference Date 17 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288a - Notice of appointment of directors or secretaries 12 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2001 Fully Satisfied

N/A

Mortgage debenture 14 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.