MAZENICE LIMITED - LEIGH-ON-SEA
Company Profile | Company Filings |
Overview
MAZENICE LIMITED is a Private Limited Company from LEIGH-ON-SEA ENGLAND and has the status: Active.
MAZENICE LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175019. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
MAZENICE LIMITED was incorporated 36 years ago on 07/10/1987 and has the registered number: 02175019. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.
MAZENICE LIMITED - LEIGH-ON-SEA
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
CHARTER HOUSE
LEIGH-ON-SEA
SS9 1JL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHANIE SUZANNE STROEBEL | May 1947 | British | Director | 1996-03-21 | CURRENT |
STEPHANIE SUZANNE STROEBEL | May 1947 | British | Secretary | 1996-03-21 | CURRENT |
OCKERT JOHANNES HENDRICK STROEBEL | Jun 1952 | British | Director | 1996-03-21 UNTIL 2018-10-14 | RESIGNED |
MR IAN KEITH STEVENSON | May 1948 | British | Director | RESIGNED | |
MR GEOFFREY ROBERT SPILLER | Jan 1951 | British | Director | RESIGNED | |
CLIVE LUCAS | May 1952 | British | Director | RESIGNED | |
GRAHAM GWYNNE GREEN | Jul 1934 | British | Director | RESIGNED | |
MR COLIN JOHN NICHOLAS GIBSON | Apr 1946 | British | Director | RESIGNED | |
PAUL DAWSON | Sep 1955 | British | Director | RESIGNED | |
COLIN CHARLES STANLEY CORK | Aug 1946 | British | Director | RESIGNED | |
BRIAN GLENNY COOPER | Sep 1937 | British | Director | RESIGNED | |
CLIVE LUCAS | May 1952 | British | Secretary | RESIGNED | |
COLIN CHARLES STANLEY CORK | Aug 1946 | British | Secretary | 1992-07-03 UNTIL 1996-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ockert Stroebel | 2020-01-01 - 2020-01-01 | 6/1952 | Leigh-On-Sea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Ockert Johannes Hendrick Stroebel | 2016-04-06 - 2018-10-14 | 6/1952 | Leigh-On-Sea |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Stephanie Suzanne Stroebel | 2016-04-06 | 5/1947 | Leigh-On-Sea |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Mazenice Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-25 | 31-07-2022 | £4 Cash £-76,775 equity |
Mazenice Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-27 | 31-07-2021 | £4 Cash £-34,966 equity |
Mazenice Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-31 | 31-07-2020 | £2 Cash £-343 equity |
Mazenice Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-01 | 31-07-2019 | £2 Cash £582 equity |
Mazenice Limited - Accounts to registrar (filleted) - small 18.2 | 2019-03-16 | 31-07-2018 | £8,415 equity |
Mazenice Limited - Accounts to registrar (filleted) - small 18.1 | 2018-04-28 | 31-07-2017 | £1 Cash £-46,792 equity |
Mazenice Limited - Abbreviated accounts 16.3 | 2017-04-28 | 31-07-2016 | £1 Cash £-59,217 equity |
Abbreviated Company Accounts - MAZENICE LIMITED | 2015-05-01 | 31-07-2014 | £30 Cash £-67,623 equity |