UKBizDB.co.uk

D MANTLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D Mantle Limited. The company was founded 15 years ago and was given the registration number 06883202. The firm's registered office is in DERBY. You can find them at 1 Pinnacle Way, Pride Park, Derby, Derbyshire. This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:D MANTLE LIMITED
Company Number:06883202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:1 Pinnacle Way, Pride Park, Derby, Derbyshire, DE24 8ZS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director26 September 2017Active
1, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director26 September 2017Active
1, Pinnacle Way, Pride Park, Derby, DE24 8ZS

Director26 September 2017Active
The Stables, Harlow Wood Farm, Park Lane, Lambley, United Kingdom, NG4 4QA

Secretary21 April 2009Active
93, Alfreton Road, Codnor, Ripley, DE5 9QZ

Secretary21 April 2009Active
49, Cranford Gardens, West Bridgford, Nottingham, NG2 7SE

Director21 April 2009Active
The Stables, Harlow Wood Farm, Park Lane, Lambley, United Kingdom, NG4 4QA

Director21 April 2009Active
The Stables, Harlow Wood Farm, Park Lane, Lambley, United Kingdom, NG4 4QA

Director01 May 2009Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director22 April 2022Active
1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director19 November 2020Active

People with Significant Control

Mr Andrew Richard Alexander Palmer
Notified on:19 November 2020
Status:Active
Date of birth:January 1976
Nationality:British
Address:1, Pinnacle Way, Derby, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Dewey Solutions Limited
Notified on:13 May 2020
Status:Active
Country of residence:United Kingdom
Address:14 Park Row, Nottingham, United Kingdom, United Kingdom, NG1 6GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mantle
Notified on:29 September 2017
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr James Thomas Donaghy
Notified on:29 September 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Stuart John Jones
Notified on:29 September 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr William George Berridge
Notified on:29 September 2017
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Right to appoint and remove directors
Mr Roger David Feather
Notified on:12 August 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Edith Mantle
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mantle
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:1 Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2024-05-01Confirmation statement

Confirmation statement with updates.

Download
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-10-18Persons with significant control

Second filing cessation of a person with significant control.

Download
2021-10-18Officers

Second filing of director termination with name.

Download
2021-10-07Persons with significant control

Cessation of a person with significant control.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Change account reference date company previous shortened.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Resolution

Resolution.

Download
2020-11-20Persons with significant control

Change to a person with significant control.

Download
2020-11-20Officers

Change person director company with change date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.