Langdon Hills
Essex
SS16 6NX
Director Name | Mr Anthony Francis Mansfield |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(2 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Auto Locksmith |
Country of Residence | England |
Correspondence Address | 6 Owls Retreat Longridge Park Colchester CO4 3FE |
Director Name | Paul Francis Mansfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Standen Way St Andrews Ridge Swindon Wiltshire SN25 4YF |
Director Name | Debra Kent |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2007(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 267 Ipswich Road Colchester Essex CO4 0EW |
Secretary Name | Mr Anthony Francis Mansfield |
---|---|
Status | Current |
Appointed | 01 April 2014(14 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 6 Owls Retreat Longridge Park Colchester CO4 3FE |
Director Name | Mr Graham Francis Mansfield |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxhill Bungalow Fleckney Lane Arnesby Leicester LE8 5WL |
Director Name | Mr Michael Francis Mansfield |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 November 2001) |
Role | Company Director |
Correspondence Address | 2 Ripple Way Colchester Essex CO4 4AW |
Secretary Name | Mr Graham Francis Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flaxhill Bungalow Fleckney Lane Arnesby Leicester LE8 5WL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 Owls Retreat Longridge Park Colchester CO4 3FE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Greenstead |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
43 at £1 | Barbara Mansfield 43.00% Ordinary |
---|---|
26 at £1 | Avril Mansfield 26.00% Ordinary |
17 at £1 | Graham Francis Mansfield 17.00% Ordinary |
14 at £1 | Michael Leslie Russell 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £619,426 |
Cash | £216,669 |
Current Liabilities | £62,100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
3 October 2023 | Appointment of Mr Philip James Mansfield as a director on 26 September 2023 (2 pages) |
---|---|
9 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
2 August 2023 | Notification of Avril Mansfield as a person with significant control on 6 April 2016 (2 pages) |
2 August 2023 | Director's details changed for Debra Kent on 24 November 2020 (2 pages) |
2 August 2023 | Termination of appointment of Michael Leslie Russell as a director on 22 July 2023 (1 page) |
2 August 2023 | Change of details for Mrs Barbara Mavis Mansfield as a person with significant control on 6 April 2016 (2 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
8 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
13 December 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
17 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 January 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
16 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
10 August 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 April 2014 | Termination of appointment of Graham Mansfield as a secretary (1 page) |
3 April 2014 | Termination of appointment of Graham Mansfield as a secretary (1 page) |
3 April 2014 | Appointment of Mr Anthony Francis Mansfield as a secretary (2 pages) |
3 April 2014 | Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page) |
3 April 2014 | Appointment of Mr Anthony Francis Mansfield as a secretary (2 pages) |
3 April 2014 | Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Flaxhill Bungalow Fleckney Lane Arnesby Leicestershire LE8 5WL on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages) |
3 April 2014 | Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages) |
3 April 2014 | Director's details changed for Anthony Francis Mansfield on 3 August 2010 (2 pages) |
12 November 2013 | Termination of appointment of Graham Mansfield as a director (1 page) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Graham Mansfield as a director (1 page) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Termination of appointment of Graham Mansfield as a director (1 page) |
12 November 2013 | Termination of appointment of Graham Mansfield as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
14 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
22 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 November 2009 | Director's details changed for Paul Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Graham Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Graham Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anthony Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Debra Kent on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Michael Leslie Ursell on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Paul Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Anthony Francis Mansfield on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Debra Kent on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Leslie Ursell on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Leslie Russell on 19 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Michael Leslie Russell on 19 November 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
26 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 November 2007 | Return made up to 11/11/07; no change of members
|
30 November 2007 | Return made up to 11/11/07; no change of members
|
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 November 2006 | Return made up to 11/11/06; full list of members
|
24 November 2006 | Return made up to 11/11/06; full list of members
|
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 curtis road shrivenham swindon wiltshire SN6 8AY (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 5 curtis road shrivenham swindon wiltshire SN6 8AY (1 page) |
30 November 2005 | Return made up to 11/11/05; full list of members (9 pages) |
30 November 2005 | Return made up to 11/11/05; full list of members (9 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 11/11/04; full list of members (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
19 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
19 November 2003 | Return made up to 11/11/03; full list of members (8 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 December 2002 | Return made up to 11/11/02; full list of members
|
18 December 2002 | Return made up to 11/11/02; full list of members
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
5 November 2001 | Return made up to 11/11/01; full list of members
|
5 November 2001 | Return made up to 11/11/01; full list of members
|
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
9 February 2001 | Return made up to 11/11/00; full list of members (8 pages) |
9 February 2001 | Return made up to 11/11/00; full list of members (8 pages) |
29 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
29 January 2001 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
4 July 2000 | Statement of affairs (4 pages) |
4 July 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 July 2000 | Statement of affairs (4 pages) |
4 July 2000 | Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
11 November 1999 | Incorporation (13 pages) |
11 November 1999 | Incorporation (13 pages) |