Hoylake
Wirral
Merseyside
CH47 1HY
Wales
Secretary Name | Mr Mark Bernard Giardelli |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2009(30 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Stanley Road Hoylake Wirral Merseyside CH47 1HY Wales |
Director Name | Mrs Patricia Ann Cruces |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2002) |
Role | Co Director |
Correspondence Address | 33 The Paddock Formby Liverpool Merseyside L37 7HQ |
Director Name | Mrs Claire Kathleen Poole |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2003) |
Role | Co Director |
Correspondence Address | 5 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Director Name | Mr David Norman Poole |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 08 May 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regent Close Birkdale Southport Merseyside PR8 2EJ |
Director Name | Mr Albert George Smith |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Engineer |
Correspondence Address | 6 Barleycorn Way Emerson Park Hornchurch Essex RM11 3JJ |
Director Name | Mrs Angela Kathleen Smith |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 2001) |
Role | Co Director |
Correspondence Address | 6 Barleycorn Way Emerson Park Hornchurch Essex RM11 3JJ |
Secretary Name | Mr Alan Edward Cruces |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 33 The Paddock Formby Liverpool Merseyside L37 7HQ |
Director Name | Janice Susan Farley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dacre Close Chigwell Essex IG7 5HQ |
Director Name | Mr Colin Stephen Farley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(23 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 May 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Dacre Close Chigwell Essex IG7 5HQ |
Secretary Name | James Arthur Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 March 2009) |
Role | Accountant |
Correspondence Address | 18 Links View Wallasey Wirral Merseyside CH45 0NQ Wales |
Website | mgv-uk.com |
---|---|
Telephone | 0151 9226441 |
Telephone region | Liverpool |
Registered Address | First Floor 39 High Street Billericay Essex CM12 9BA |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Mango-5 Maintenance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,932 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
24 February 1994 | Delivered on: 25 February 1994 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
23 November 1983 | Delivered on: 29 November 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
12 December 2017 | Change of details for Mango-5 Maintenance Limited as a person with significant control on 12 December 2017 (2 pages) |
---|---|
4 December 2017 | Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 August 2017 | Change of details for Mango-5 Maintenance Limited as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page) |
28 June 2017 | Satisfaction of charge 2 in full (1 page) |
28 June 2017 | Satisfaction of charge 1 in full (1 page) |
27 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
27 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
19 September 2016 | Micro company accounts made up to 31 December 2015 (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
21 September 2015 | Micro company accounts made up to 31 December 2014 (1 page) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from 47 Canal Street Bootle Merseyside L20 8AE on 28 September 2012 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of Colin Farley as a director (1 page) |
23 May 2012 | Termination of appointment of David Poole as a director (1 page) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr David Norman Poole on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Giardelli on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Colin Stephen Farley on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr David Norman Poole on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Colin Stephen Farley on 1 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mark Giardelli on 1 June 2010 (2 pages) |
3 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
23 June 2009 | Director and secretary appointed mark giardelli (1 page) |
23 June 2009 | Appointment terminated secretary james dean (1 page) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: P.O. Box 10 47 canal street bootle merseyside L20 8AQ (1 page) |
23 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
16 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members
|
28 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 August 2003 | Director resigned (1 page) |
16 July 2003 | Return made up to 01/06/03; full list of members
|
13 June 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
2 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
10 May 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
3 July 2001 | Return made up to 01/06/01; full list of members (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 June 2000 | Return made up to 01/06/00; full list of members (8 pages) |
12 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 1999 | Return made up to 01/06/99; full list of members
|
28 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 June 1998 | Return made up to 01/06/98; no change of members (6 pages) |
16 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
1 July 1996 | Return made up to 01/06/96; full list of members (8 pages) |
24 November 1995 | New director appointed (2 pages) |
19 June 1995 | Return made up to 01/06/95; no change of members (8 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |