Company number 04940943
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address CARPENTER COURT 1 MAPLE ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
GBP 100
. The most likely internet sites of MENTALTEC LIMITED are www.mentaltec.co.uk, and www.mentaltec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Mentaltec Limited is a Private Limited Company.
The company registration number is 04940943. Mentaltec Limited has been working since 22 October 2003.
The present status of the company is Active. The registered address of Mentaltec Limited is Carpenter Court 1 Maple Road Bramhall Stockport Cheshire Sk7 2dh. . HERRMANN, Claudia is a Director of the company. HERRMANN, Norbert is a Director of the company. Secretary HERRMANN, Norbert has been resigned. Secretary HEYER, Florian has been resigned. Nominee Secretary GO AHEAD SERVICE LIMITED has been resigned. Secretary OXDEN LIMITED has been resigned. Secretary OXDEN LIMITED has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
HEYER, Florian
Resigned: 01 December 2003
Appointed Date: 22 October 2003
Nominee Secretary
GO AHEAD SERVICE LIMITED
Resigned: 25 April 2007
Appointed Date: 20 July 2005
Secretary
OXDEN LIMITED
Resigned: 25 April 2007
Appointed Date: 25 April 2007
Secretary
OXDEN LIMITED
Resigned: 10 September 2015
Appointed Date: 25 April 2007
Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003
Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003
Nominee Director
PEMEX SERVICES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003
Persons With Significant Control
Norbert Herrmann
Notified on: 16 June 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Claudia Herrmann
Notified on: 16 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MENTALTEC LIMITED Events
19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
10 Sep 2015
Termination of appointment of Oxden Limited as a secretary on 10 September 2015
10 Sep 2015
Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 10 September 2015
...
... and 51 more events
22 Oct 2003
New director appointed
22 Oct 2003
Director resigned
22 Oct 2003
Director resigned
22 Oct 2003
Secretary resigned
22 Oct 2003
Incorporation