Company Information for MENDORE LIMITED
ENTERPRISE HOUSE, 2 PASS STREET, OLDHAM, LANCS, OL9 6HZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
MENDORE LIMITED | |
Legal Registered Office | |
ENTERPRISE HOUSE 2 PASS STREET OLDHAM LANCS OL9 6HZ Other companies in M3 | |
Company Number | 04255831 | |
---|---|---|
Company ID Number | 04255831 | |
Date formed | 2001-07-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB775657477 |
Last Datalog update: | 2024-08-05 06:47:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
MENDOREEF ENTERPRISES INCORPORATED | California | Unknown | |
![]() |
MENDORELL CLEANING SERVICE LLC | California | Unknown | |
![]() |
MENDORES PC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CRAIG EASTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MANDY WATKINS |
Director | ||
STEPHEN WATKINS |
Director | ||
CRAIG EASTON |
Director | ||
KENWORTHY SECRETARIAL LIMITED |
Company Secretary | ||
GAIL BOYD |
Company Secretary | ||
STEPHEN JAMESON WATKINS |
Company Secretary | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 19/07/24, WITH UPDATES | ||
17/08/23 STATEMENT OF CAPITAL GBP 202 | ||
17/08/23 STATEMENT OF CAPITAL GBP 201 | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH UPDATES | |
SH01 | 23/05/22 STATEMENT OF CAPITAL GBP 201 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Craig Easton on 2019-07-22 | |
PSC04 | Change of details for Mr Craig Easton as a person with significant control on 2019-07-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/18 FROM 6 Bexley Square Salford Manchester M3 6BZ | |
AP01 | DIRECTOR APPOINTED MR CRAIG EASTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANDY WATKINS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG EASTON | |
PSC07 | CESSATION OF STEPHEN WATKINS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN WATKINS | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG EASTON | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY WATKINS / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EASTON / 19/07/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENWORTHY SECRETARIAL LIMITED | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR CRAIG EASTON | |
88(2) | AD 03/02/09 GBP SI 100@1=100 GBP IC 100/200 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: KENWORTHY BUILDINGS 83 BRIDGE STREET MANCHESTER M3 2RF | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/08/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S386 DISP APP AUDS 24/07/01 | |
ELRES | S366A DISP HOLDING AGM 24/07/01 | |
88(2)R | AD 24/07/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | WHITEAWAY LAIDLAW BANK |
Creditors Due After One Year | 2013-08-31 | £ 38,040 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 40,962 |
Creditors Due Within One Year | 2013-08-31 | £ 244,781 |
Creditors Due Within One Year | 2012-08-31 | £ 174,301 |
Provisions For Liabilities Charges | 2013-08-31 | £ 14,566 |
Provisions For Liabilities Charges | 2012-08-31 | £ 17,739 |
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 MENDORE LIMITED
Cash Bank In Hand | 2013-08-31 | £ 13,633 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 10,937 |
Current Assets | 2013-08-31 | £ 227,582 |
Current Assets | 2012-08-31 | £ 177,153 |
Debtors | 2013-08-31 | £ 210,652 |
Debtors | 2012-08-31 | £ 158,991 |
Shareholder Funds | 2013-08-31 | £ 42,807 |
Shareholder Funds | 2012-08-31 | £ 51,393 |
Stocks Inventory | 2013-08-31 | £ 3,297 |
Stocks Inventory | 2012-08-31 | £ 7,225 |
Tangible Fixed Assets | 2013-08-31 | £ 112,612 |
Tangible Fixed Assets | 2012-08-31 | £ 107,242 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Building Construction Materials |
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. |