14/16 MANSFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

14/16 MANSFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309997

Incorporation date

30/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 16 Mansfield Road, Reading, RG1 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon09/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon06/02/2025
Change of details for Mr Philip Edward Derek Woolfall as a person with significant control on 2025-02-01
dot icon06/02/2025
Termination of appointment of Naim Shakir as a secretary on 2025-02-01
dot icon17/12/2024
Appointment of Ms Anthonia Leslie Hollis as a director on 2024-12-09
dot icon17/12/2024
Appointment of Ms Christabel Anne Saunders as a director on 2024-12-09
dot icon13/12/2024
Appointment of Mr Naim Ahmed Shakir as a director on 2024-12-09
dot icon13/12/2024
Appointment of Mr Matthew John Waters as a director on 2024-12-09
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/01/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon01/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon25/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon27/10/2016
Total exemption full accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon04/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon05/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon08/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon01/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon27/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon23/04/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon13/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon18/04/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon19/04/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Philip Edward Derek Woolfall on 2010-01-30
dot icon24/03/2010
Termination of appointment of Toni Cooke as a director
dot icon24/03/2010
Appointment of Mr Philip Edward Derek Woolfall as a director
dot icon13/11/2009
Total exemption full accounts made up to 2009-01-31
dot icon09/02/2009
Return made up to 30/01/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon23/04/2008
Return made up to 30/01/08; full list of members
dot icon29/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon01/05/2007
Return made up to 30/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon28/03/2006
Return made up to 30/01/06; full list of members
dot icon09/12/2005
Total exemption full accounts made up to 2005-01-31
dot icon04/05/2005
Return made up to 30/01/05; full list of members
dot icon04/05/2005
New director appointed
dot icon15/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 30/01/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon17/04/2003
Return made up to 30/01/03; full list of members
dot icon21/10/2002
Total exemption full accounts made up to 2002-01-31
dot icon04/03/2002
Return made up to 30/01/02; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2001-01-31
dot icon20/02/2001
Return made up to 30/01/01; full list of members
dot icon04/10/2000
Full accounts made up to 2000-01-31
dot icon27/03/2000
Return made up to 30/01/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1999-01-31
dot icon15/09/1999
Return made up to 30/01/99; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99
dot icon27/08/1999
Full accounts made up to 1998-01-31
dot icon27/08/1999
New secretary appointed
dot icon11/06/1999
Secretary resigned
dot icon17/02/1999
New director appointed
dot icon08/06/1998
Director resigned
dot icon01/05/1998
Director resigned
dot icon16/02/1998
Return made up to 30/01/98; full list of members
dot icon01/04/1997
Ad 30/01/97-23/03/97 £ si 98@1=98 £ ic 2/100
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
New director appointed
dot icon31/01/1997
Registered office changed on 31/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Director resigned
dot icon30/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
30/01/1997 - 30/01/1997
16011
London Law Services Limited
Nominee Director
30/01/1997 - 30/01/1997
15403
Mr Philip Edward Derek Woolfall
Director
30/05/2009 - Present
-
Saunders, Christabel Anne
Director
09/12/2024 - Present
4
Shakir, Naim Ahmed
Director
09/12/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14/16 MANSFIELD ROAD LIMITED

14/16 MANSFIELD ROAD LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at Flat 2 16 Mansfield Road, Reading, RG1 6AJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14/16 MANSFIELD ROAD LIMITED?

toggle

14/16 MANSFIELD ROAD LIMITED is currently Active. It was registered on 30/01/1997 .

Where is 14/16 MANSFIELD ROAD LIMITED located?

toggle

14/16 MANSFIELD ROAD LIMITED is registered at Flat 2 16 Mansfield Road, Reading, RG1 6AJ.

What does 14/16 MANSFIELD ROAD LIMITED do?

toggle

14/16 MANSFIELD ROAD LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for 14/16 MANSFIELD ROAD LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-30 with no updates.