Company Information for MANTIS IT LIMITED
14 GREEN LANE CLOSE, BYFLEET, WEST BYFLEET, SURREY, KT14 7DN,
|
Company Registration Number
06090489
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MANTIS IT LIMITED | |
Legal Registered Office | |
14 GREEN LANE CLOSE BYFLEET WEST BYFLEET SURREY KT14 7DN Other companies in KT9 | |
Company Number | 06090489 | |
---|---|---|
Company ID Number | 06090489 | |
Date formed | 2007-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-05 20:17:24 |
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 |
---|---|---|
SAMANTHA LOW |
||
BRETT ALEXANDER LOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE GAYE CARTER |
Company Secretary | ||
KANMARA SECRETARIES LTD |
Company Secretary | ||
KANMARA DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOW MAINTENANCE BUILDING SERVICES LTD | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brett Alexander Low on 2015-02-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SAMANTHA LOW on 2015-02-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/15 FROM 20 Maltby Road Chessington Surrey KT9 2BX | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SAMANTH TEAGUE on 2012-11-21 | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JACQUELINE CARTER | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Samanth Teague as company secretary | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brett Alexander Low on 2010-02-26 | |
TM02 | TERMINATE SEC APPOINTMENT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE GAYE CARTER / 26/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CARTER / 01/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRETT LOW / 01/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 18A ERROL GARDENS NEW MALDEN SURREY KT3 6QF | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C/O KANMARA ACCOUNTANCY SERVICES 34 SOUTH MOLTON STREET LONDON W1K 5RG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-03-01 | £ 18,653 |
---|
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 MANTIS IT LIMITED
Called Up Share Capital | 2012-03-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 18,390 |
Current Assets | 2012-03-01 | £ 18,390 |
Fixed Assets | 2012-03-01 | £ 422 |
Shareholder Funds | 2012-03-01 | £ 159 |
Tangible Fixed Assets | 2012-03-01 | £ 422 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as MANTIS IT LIMITED are:
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. |