About

Registered Number: 04686055
Date of Incorporation: 04/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 2 Sidings Way, Westhouses, Alfreton, Derbyshire, DE55 5AS

 

Mantell Manufacturing Ltd was registered on 04 March 2003 with its registered office in Derbyshire, it's status is listed as "Active". The current directors of this business are listed as Sanders, Linda, Mantell, Debbie, Keech, Ian, Saunders, Linda, Mantell, Alan James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANTELL, Debbie 10 March 2003 - 1
MANTELL, Alan James 10 March 2003 23 April 2003 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Linda 03 March 2009 - 1
KEECH, Ian 13 November 2006 03 March 2009 1
SAUNDERS, Linda 23 April 2003 13 November 2006 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 11 August 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 07 March 2014
AD01 - Change of registered office address 30 July 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 13 February 2008
363a - Annual Return 12 March 2007
AA - Annual Accounts 10 January 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 26 February 2005
AA - Annual Accounts 09 December 2004
225 - Change of Accounting Reference Date 09 December 2004
363s - Annual Return 16 March 2004
288a - Notice of appointment of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
287 - Change in situation or address of Registered Office 28 March 2003
NEWINC - New incorporation documents 04 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.