UKBizDB.co.uk

D.H. MANSFIELD LIMITED

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

This company is commonly known as D.h. Mansfield Limited. The company was founded 26 years ago and was given the registration number 03557665. The firm's registered office is in STOKE-ON-TRENT. You can find them at Unit19 A Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:D.H. MANSFIELD LIMITED
Company Number:03557665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Unit19 A Queensway Business Park, Longbridge Hayes Road, Stoke-on-trent, England, ST6 4DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Phoenix House, Bradnor Road, Sharston Industrial Area, Manchester, England, M22 4TE

Director24 December 2019Active
Phoenix House, Bradnor Road, Sharston Industrial Area, Manchester, England, M22 4TE

Director24 December 2019Active
Phoenix House, Bradnor Road, Sharston Industrial Area, Manchester, England, M22 4TE

Director24 December 2019Active
Phoenix House, Bradnor Road, Sharston Industrial Area, Manchester, England, M22 4TE

Director24 December 2019Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 May 1998Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Secretary29 May 1998Active
Highpoint, Festival Way, Stoke On Trent, ST1 5SH

Secretary14 August 2017Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Secretary06 February 2018Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Secretary25 July 2013Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Director25 July 2013Active
Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-On-Trent, England, ST6 4DS

Director30 May 2016Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Director11 July 2011Active
Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-On-Trent, England, ST6 4DS

Director29 May 1998Active
Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-On-Trent, England, ST6 4DS

Director11 July 2011Active
Highpoint, Festival Way, Stoke On Trent, ST1 5SH

Director14 August 2017Active
Unit19 A, Queensway Business Park, Longbridge Hayes Road, Stoke-On-Trent, England, ST6 4DS

Director25 July 2013Active
Highpoint, Festival Way, Stoke On Trent, United Kingdom, ST1 5SH

Director25 July 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 May 1998Active

People with Significant Control

Dh Mansfield Group Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:Unit 19a Queensway Business Park, Longbridge Hayes, Longbridge Hayes Road, Stoke-On-Trent, England, ST6 4DS
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Address

Change registered office address company with date old address new address.

Download
2023-12-18Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Change account reference date company previous shortened.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge part.

Download
2020-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Accounts

Change account reference date company previous shortened.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Change account reference date company previous extended.

Download
2020-01-20Mortgage

Mortgage satisfy charge part.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2020-01-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.