MANTARELAY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 8JG

Company number 02279235
Status Active
Incorporation Date 21 July 1988
Company Type Private Limited Company
Address COUNTY HOUSE BEAUFORT ROAD, PLASMARL INDUSTRIAL ESTATE,, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8JG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of MANTARELAY LIMITED are www.mantarelay.co.uk, and www.mantarelay.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and three months. Mantarelay Limited is a Private Limited Company. The company registration number is 02279235. Mantarelay Limited has been working since 21 July 1988. The present status of the company is Active. The registered address of Mantarelay Limited is County House Beaufort Road Plasmarl Industrial Estate Swansea Enterprise Park Swansea City and County of Swansea Sa6 8jg. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £407.82k, which is £0k against last year. HINDS, John Gwynn is a Secretary of the company. HARRIS, David Andrew is a Director of the company. Secretary DAVIES, Robert John has been resigned. Director DAVIES, Robert John has been resigned. Director FRANCIS, Terence Malcolm has been resigned. Director JAMES, Michael John has been resigned. Director MORRIS, Philip Anthony has been resigned. The company operates in "Dormant Company".


mantarelay Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £407.82k
All Financial Figures

Current Directors

Secretary
HINDS, John Gwynn
Appointed Date: 29 March 2001

Director
HARRIS, David Andrew
Appointed Date: 04 August 2003
72 years old

Resigned Directors

Secretary
DAVIES, Robert John
Resigned: 29 March 2001

Director
DAVIES, Robert John
Resigned: 29 March 2001
73 years old

Director
FRANCIS, Terence Malcolm
Resigned: 30 October 1998
94 years old

Director
JAMES, Michael John
Resigned: 29 March 2001
83 years old

Director
MORRIS, Philip Anthony
Resigned: 22 July 2011
Appointed Date: 28 March 2001
65 years old

Persons With Significant Control

Robert John Davies Settlement, Cynthia Daphne James Settlement
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MANTARELAY LIMITED Events

19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2

...
... and 77 more events
09 Jul 1990
Return made up to 19/01/90; full list of members

04 May 1990
Registered office changed on 04/05/90 from: 2 baches street london N1 6UB

31 Mar 1989
Secretary resigned;new secretary appointed;new director appointed

31 Mar 1989
Director resigned;new director appointed

21 Jul 1988
Incorporation

MANTARELAY LIMITED Charges

1 September 2003
Third party legal charge
Delivered: 18 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at beaufort reach now known as matrix court swansea;…
30 June 1998
Mortgage debenture
Delivered: 7 July 1998
Status: Outstanding
Persons entitled: B J Investments Limited
Description: Fixed and floating charges over the undertaking and all…