About

Registered Number: 05196759
Date of Incorporation: 04/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 11 Sandleigh Road, Wootton, Abingdon, Oxfordshire, OX13 6DP,

 

Peter L Mansbridge & Son Ltd was founded on 04 August 2004 and are based in Abingdon in Oxfordshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Peter L Mansbridge & Son Ltd. There are 3 directors listed as Buckmaster, Julie Ann, Mansbridge, Kathleen Mary, Mansbridge, Peter Leafe for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKMASTER, Julie Ann 04 August 2004 - 1
MANSBRIDGE, Kathleen Mary 04 August 2004 06 November 2012 1
MANSBRIDGE, Peter Leafe 04 August 2004 06 November 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 07 September 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 16 June 2016
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 14 August 2015
CH01 - Change of particulars for director 14 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 August 2014
CH01 - Change of particulars for director 18 August 2014
AA - Annual Accounts 06 June 2014
MR01 - N/A 09 September 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 23 July 2013
TM01 - Termination of appointment of director 22 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
CH01 - Change of particulars for director 07 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 August 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 03 August 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 04 August 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 10 August 2005
225 - Change of Accounting Reference Date 17 May 2005
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.