Based in Leeds, Mantra W.G.T. Ltd was setup in 1987, it's status in the Companies House registry is set to "Active". The business has only one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Catherine Mary | N/A | 01 January 1993 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 24 February 2020 | |
CS01 - N/A | 24 December 2019 | |
AA - Annual Accounts | 14 October 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 06 October 2018 | |
CS01 - N/A | 02 January 2018 | |
PSC04 - N/A | 06 December 2017 | |
PSC05 - N/A | 06 December 2017 | |
AA - Annual Accounts | 26 October 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AD01 - Change of registered office address | 30 November 2015 | |
AA - Annual Accounts | 26 November 2015 | |
TM02 - Termination of appointment of secretary | 03 August 2015 | |
TM01 - Termination of appointment of director | 03 August 2015 | |
AR01 - Annual Return | 07 January 2015 | |
AA - Annual Accounts | 09 September 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
AR01 - Annual Return | 20 December 2013 | |
AA - Annual Accounts | 03 September 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2013 | |
AR01 - Annual Return | 16 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 April 2013 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
CH01 - Change of particulars for director | 21 December 2009 | |
AA01 - Change of accounting reference date | 01 December 2009 | |
AA - Annual Accounts | 18 November 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 10 January 2008 | |
AA - Annual Accounts | 18 September 2007 | |
363a - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 15 December 2005 | |
AA - Annual Accounts | 13 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
395 - Particulars of a mortgage or charge | 02 April 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 27 September 2004 | |
AA - Annual Accounts | 04 March 2004 | |
363s - Annual Return | 05 February 2004 | |
AUD - Auditor's letter of resignation | 03 October 2003 | |
AA - Annual Accounts | 12 February 2003 | |
363s - Annual Return | 11 February 2003 | |
225 - Change of Accounting Reference Date | 03 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
AA - Annual Accounts | 10 July 2002 | |
225 - Change of Accounting Reference Date | 23 May 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 April 2002 | |
363s - Annual Return | 05 April 2002 | |
AA - Annual Accounts | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
363s - Annual Return | 14 December 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 13 January 2000 | |
288a - Notice of appointment of directors or secretaries | 20 August 1999 | |
288b - Notice of resignation of directors or secretaries | 02 August 1999 | |
AA - Annual Accounts | 16 June 1999 | |
363s - Annual Return | 31 January 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1998 | |
AA - Annual Accounts | 26 March 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 March 1998 | |
363s - Annual Return | 16 December 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
AA - Annual Accounts | 02 January 1997 | |
363s - Annual Return | 16 December 1996 | |
AA - Annual Accounts | 06 May 1996 | |
395 - Particulars of a mortgage or charge | 15 March 1996 | |
395 - Particulars of a mortgage or charge | 22 December 1995 | |
363s - Annual Return | 12 December 1995 | |
363s - Annual Return | 19 April 1995 | |
395 - Particulars of a mortgage or charge | 04 April 1995 | |
395 - Particulars of a mortgage or charge | 27 March 1995 | |
AA - Annual Accounts | 17 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
123 - Notice of increase in nominal capital | 08 February 1995 | |
AUD - Auditor's letter of resignation | 07 August 1994 | |
288 - N/A | 05 July 1994 | |
395 - Particulars of a mortgage or charge | 08 March 1994 | |
363s - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 23 December 1993 | |
288 - N/A | 12 February 1993 | |
288 - N/A | 12 February 1993 | |
288 - N/A | 12 February 1993 | |
CERTNM - Change of name certificate | 11 February 1993 | |
363s - Annual Return | 01 February 1993 | |
AA - Annual Accounts | 01 December 1992 | |
AA - Annual Accounts | 06 February 1992 | |
363b - Annual Return | 17 January 1992 | |
AA - Annual Accounts | 22 July 1991 | |
363a - Annual Return | 22 July 1991 | |
363 - Annual Return | 15 January 1990 | |
AA - Annual Accounts | 15 January 1990 | |
288 - N/A | 10 August 1989 | |
288 - N/A | 02 February 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
PUC 2 - N/A | 21 March 1988 | |
RESOLUTIONS - N/A | 14 September 1987 | |
MEM/ARTS - N/A | 24 August 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 August 1987 | |
RESOLUTIONS - N/A | 29 July 1987 | |
288 - N/A | 29 July 1987 | |
287 - Change in situation or address of Registered Office | 29 July 1987 | |
288 - N/A | 29 July 1987 | |
CERTNM - Change of name certificate | 16 July 1987 | |
CERTINC - N/A | 06 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2020 | Outstanding |
N/A |
Charge of deposit | 23 March 2005 | Outstanding |
N/A |
Mortgage debenture | 15 December 2000 | Outstanding |
N/A |
Legal charge | 15 December 2000 | Outstanding |
N/A |
Charge over credit balances | 20 June 1998 | Outstanding |
N/A |
Charge over credit balances | 19 March 1997 | Outstanding |
N/A |
Charge over credit balances | 12 March 1996 | Outstanding |
N/A |
Charge over credit balances | 20 December 1995 | Outstanding |
N/A |
Charge over credit balances | 31 March 1995 | Outstanding |
N/A |
Charge over credit balances | 17 March 1995 | Outstanding |
N/A |
Mortgage debenture | 22 February 1994 | Outstanding |
N/A |