Company number 07136053
Status Active
Incorporation Date 26 January 2010
Company Type Private Limited Company
Address C/O THE PI PARTNERSHIP BATH BREWERY, TOLL BRIDGE ROAD, BATH, AVON, BA1 7DE
Home Country United Kingdom
Nature of Business 74209 - Photographic activities not elsewhere classified
Phone, email, etc
Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
GBP 2
. The most likely internet sites of MANSI LTD are www.mansi.co.uk, and www.mansi.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Mansi Ltd is a Private Limited Company.
The company registration number is 07136053. Mansi Ltd has been working since 26 January 2010.
The present status of the company is Active. The registered address of Mansi Ltd is C O The Pi Partnership Bath Brewery Toll Bridge Road Bath Avon Ba1 7de. . MANSI, Katherine Jane is a Director of the company. MANSI, Rene Victor is a Director of the company. Nominee Director DAVIES, Elizabeth Ann has been resigned. The company operates in "Photographic activities not elsewhere classified".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Rene Victor Mansi
Notified on: 1 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Katherine Jane Mansi
Notified on: 1 December 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MANSI LTD Events
24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
02 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
...
... and 9 more events
12 Feb 2010
Statement of capital following an allotment of shares on 26 January 2010
12 Feb 2010
Appointment of Katherine Jane Mansi as a director
12 Feb 2010
Appointment of Rene Victor Mansi as a director
26 Jan 2010
Termination of appointment of Elizabeth Davies as a director
26 Jan 2010
Incorporation