MANTALEDA BATHROOM COMPANY LIMITED - HUDDERSFIELD
Company Profile | Company Filings |
Overview
MANTALEDA BATHROOM COMPANY LIMITED is a Private Limited Company from HUDDERSFIELD ENGLAND and has the status: Active.
MANTALEDA BATHROOM COMPANY LIMITED was incorporated 27 years ago on 02/10/1996 and has the registered number: 03257914. The accounts status is SMALL and accounts are next due on 31/01/2025.
MANTALEDA BATHROOM COMPANY LIMITED was incorporated 27 years ago on 02/10/1996 and has the registered number: 03257914. The accounts status is SMALL and accounts are next due on 31/01/2025.
MANTALEDA BATHROOM COMPANY LIMITED - HUDDERSFIELD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
RAMSDEN MILLS
HUDDERSFIELD
HD3 4QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/09/2023 | 16/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES MOSLEY | Apr 1978 | British | Director | 2020-01-31 | CURRENT |
MR ADAM PAUL MOSLEY | May 1975 | British | Director | 2020-01-31 | CURRENT |
L & A SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-10-02 UNTIL 1996-10-02 | RESIGNED | ||
MR ANTHONY STEWART WALTER ROSS | Sep 1960 | British | Director | 1996-10-02 UNTIL 1997-01-01 | RESIGNED |
PAUL JOSEPH BRITTON | Aug 1968 | British | Director | 1996-10-02 UNTIL 2020-01-31 | RESIGNED |
MR ADRIAN JOHN BEAUCHAMP | Jul 1964 | British | Director | 1996-10-02 UNTIL 2020-01-31 | RESIGNED |
MR ANTHONY STEWART WALTER ROSS | Sep 1960 | British | Secretary | 1996-10-02 UNTIL 1997-01-01 | RESIGNED |
MRS MANDY GODFREY-BRITTON | Secretary | 2016-09-30 UNTIL 2020-01-31 | RESIGNED | ||
MRS ALISON LOUISE BEAUCHAMP | Secretary | 2016-09-30 UNTIL 2020-01-31 | RESIGNED | ||
MR ADRIAN JOHN BEAUCHAMP | Jul 1964 | British | Secretary | 1997-01-01 UNTIL 2016-09-30 | RESIGNED |
L & A REGISTRARS LIMITED | Corporate Nominee Director | 1996-10-02 UNTIL 1996-10-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hartford Holdings Limited | 2020-01-31 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Adrian John Beauchamp | 2016-09-02 - 2020-01-31 | 7/1964 | Huddersfield | Ownership of shares 25 to 50 percent |
Mr Paul Joseph Britton | 2016-09-02 - 2020-01-31 | 8/1968 | Huddersfield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mantaleda Bathroom Company Limited - Accounts to registrar (filleted) - small 18.2 | 2020-01-16 | 31-08-2019 | £220,298 Cash £458,477 equity |
Mantaleda Bathroom Company Limited - Accounts to registrar (filleted) - small 18.2 | 2018-11-09 | 31-08-2018 | £171,817 Cash £434,064 equity |
Mantaleda Bathroom Company Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-14 | 31-08-2017 | £145,301 Cash £344,416 equity |
Mantaleda Bathroom Company Limited - Abbreviated accounts 16.1 | 2016-11-01 | 31-08-2016 | £136,000 Cash £301,758 equity |
Mantaleda Bathroom Company Limited - Limited company - abbreviated - 11.9 | 2015-11-10 | 31-08-2015 | £104,333 Cash £264,778 equity |
Mantaleda Bathroom Company Limited - Limited company - abbreviated - 11.6 | 2014-12-11 | 31-08-2014 | £77,621 Cash £239,287 equity |