Company Information for MENDEM MOTORS LIMITED
STACEYS IND PARK WHITEHOUSE FARM, SILCHESTER ROAD, TADLEY, HAMPSHIRE, RG26 3PY,
|
Company Registration Number
04893067
Private Limited Company
Active |
Company Name | |
---|---|
MENDEM MOTORS LIMITED | |
Legal Registered Office | |
STACEYS IND PARK WHITEHOUSE FARM SILCHESTER ROAD TADLEY HAMPSHIRE RG26 3PY Other companies in RG26 | |
Company Number | 04893067 | |
---|---|---|
Company ID Number | 04893067 | |
Date formed | 2003-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/08/2015 | |
Return next due | 20/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB200627414 |
Last Datalog update: | 2024-06-07 16:21:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE BASS |
||
KIM MANSON |
||
NIGEL CHARLES MANSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TADLEY MOT CENTRE LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/08/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES MANSON / 23/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM MANSON / 23/08/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/08/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM STACEYS IND PARK WHITEHOUSE FARM SILCHESTER ROAD TADLEY HAMPSHIRE RG26 3PY | |
287 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNITS 12-15 BRICK KILN STACEY'S INDUSTRIAL ESTATE SILCHESTER ROAD, TADLEY HAMPSHIRE RG26 3PX | |
363s | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/04--------- £ SI 99@1 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 0 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 6,541 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MENDEM MOTORS LIMITED
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Current Assets | 2013-03-31 | £ 96,971 |
Current Assets | 2012-03-31 | £ 69,362 |
Debtors | 2013-03-31 | £ 87,971 |
Debtors | 2012-03-31 | £ 58,862 |
Fixed Assets | 2013-03-31 | £ 83,966 |
Fixed Assets | 2012-03-31 | £ 99,708 |
Shareholder Funds | 2013-03-31 | £ -4,684 |
Shareholder Funds | 2012-03-31 | £ -7,013 |
Stocks Inventory | 2013-03-31 | £ 9,000 |
Stocks Inventory | 2012-03-31 | £ 10,500 |
Tangible Fixed Assets | 2013-03-31 | £ 73,966 |
Tangible Fixed Assets | 2012-03-31 | £ 79,708 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
|
Basingstoke and Deane Borough Council | |
|
Agency |
Basingstoke and Deane Borough Council | |
|
Agency |
Hart District Council | |
|
Equip Furn & Mats-Gen |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |