MENSIS PROFESSIONAL SERVICES LIMITED - BERKELEY
Company Profile | Company Filings |
Overview
MENSIS PROFESSIONAL SERVICES LIMITED is a Private Limited Company from BERKELEY UNITED KINGDOM and has the status: Active.
MENSIS PROFESSIONAL SERVICES LIMITED was incorporated 24 years ago on 11/05/1999 and has the registered number: 03768075. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MENSIS PROFESSIONAL SERVICES LIMITED was incorporated 24 years ago on 11/05/1999 and has the registered number: 03768075. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
MENSIS PROFESSIONAL SERVICES LIMITED - BERKELEY
This company is listed in the following categories:
69201 - Accounting and auditing activities
69201 - Accounting and auditing activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
1 MARYBROOK STREET
BERKELEY
GLOS
GL13 9AA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MENSIS LIMITED (until 28/11/2017)
MENSIS LIMITED (until 28/11/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEITH SHEPPARD | Dec 1965 | British | Director | 2017-02-28 | CURRENT |
MRS CHRISTINE JANICE SHEPPARD | Dec 1966 | British | Director | 2017-02-28 | CURRENT |
THEYDON SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-05-11 UNTIL 1999-05-11 | RESIGNED | ||
MR JAMES FREDRIC GARSIDE | Aug 1941 | British | Director | 1999-05-11 UNTIL 2010-05-22 | RESIGNED |
MR GRAHAM DYKE | Oct 1953 | British | Director | 1999-05-11 UNTIL 2002-08-07 | RESIGNED |
MR GRAHAM DYKE | Oct 1953 | British | Director | 2010-05-22 UNTIL 2018-02-26 | RESIGNED |
CAROL DIANE DYKE | Mar 1962 | British | Director | 1999-05-11 UNTIL 2002-08-07 | RESIGNED |
THEYDON NOMINEES LIMITED | Nominee Director | 1999-05-11 UNTIL 1999-05-11 | RESIGNED | ||
MR GRAHAM DYKE | Oct 1953 | British | Secretary | 2002-08-07 UNTIL 2018-02-26 | RESIGNED |
CAROL DIANE DYKE | Mar 1962 | British | Secretary | 1999-05-11 UNTIL 2002-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Keith Sheppard | 2017-02-28 | 12/1965 | Berkeley Glos |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Christine Janice Sheppard | 2017-02-28 | 12/1966 | Berkeley Glos |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Graham Dyke | 2016-04-06 - 2017-02-28 | 10/1953 |
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 |
---|---|---|---|
Mensis Professional Services Limited | 2024-01-31 | 30-04-2023 | £46,639 equity |
Mensis Professional Services Limited | 2023-01-28 | 30-04-2022 | £43,275 equity |
Mensis Professional Services Limited | 2022-01-28 | 30-04-2021 | £56,400 Cash |
Mensis Professional Services Limited | 2021-04-16 | 30-04-2020 | £14,376 Cash |
Mensis Professional Services Limited | 2020-02-01 | 30-04-2019 | £607 Cash |
Mensis Professional Services Limited | 2019-02-01 | 30-04-2018 | £46 Cash |
Mensis Professional Services Limited,Ltd - AccountsLtd - Accounts | 2018-02-01 | 30-04-2017 | £46 Cash £668 equity |
Mensis Limited,Ltd - Accounts | 2017-01-24 | 30-04-2016 | £75 Cash £726 equity |
Mensis Limited,Ltd - Accounts | 2016-01-29 | 30-04-2015 | £227 Cash £1,488 equity |
Mensis Limited,Ltd - Accounts | 2015-01-27 | 30-04-2014 | £210 Cash £1,473 equity |