DH MANSFIELD GROUP LIMITED - STOKE-ON-TRENT
Company Profile | Company Filings |
Overview
DH MANSFIELD GROUP LIMITED is a Private Limited Company from STOKE-ON-TRENT ENGLAND and has the status: Active.
DH MANSFIELD GROUP LIMITED was incorporated 12 years ago on 17/01/2012 and has the registered number: 07913361. The accounts status is FULL and accounts are next due on 31/12/2024.
DH MANSFIELD GROUP LIMITED was incorporated 12 years ago on 17/01/2012 and has the registered number: 07913361. The accounts status is FULL and accounts are next due on 31/12/2024.
DH MANSFIELD GROUP LIMITED - STOKE-ON-TRENT
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 19A QUEENSWAY BUSINESS PARK
STOKE-ON-TRENT
ST6 4DS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MOTOR RECOVERY LIMITED (until 25/03/2013)
MOTOR RECOVERY LIMITED (until 25/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. MARK JONATHAN EGERTON | Nov 1960 | British | Director | 2019-12-24 | CURRENT |
MRS. DIANE KAREN EGERTON | Dec 1962 | British | Director | 2019-12-24 | CURRENT |
MR GAVIN NICHOLAS CALTHORPE | Jun 1983 | British | Director | 2019-12-24 | CURRENT |
MR. LESLIE BROOKE | Aug 1957 | British | Director | 2019-12-24 | CURRENT |
MR ANDREW MARK SELLEY | Jul 1965 | British | Director | 2013-07-25 UNTIL 2016-05-30 | RESIGNED |
MR PAUL CLEMENT SCOTT | Mar 1958 | British | Director | 2013-07-25 UNTIL 2019-12-24 | RESIGNED |
MR CHRISTOPHER GRAHAME QUAYLE | Jul 1964 | British | Director | 2017-08-14 UNTIL 2018-02-06 | RESIGNED |
MRS JOANNE CLAIR MANSFIELD | Jan 1970 | British | Director | 2012-01-17 UNTIL 2019-12-24 | RESIGNED |
MR DARRELL HENRY MANSFIELD | Aug 1962 | British | Director | 2012-01-17 UNTIL 2019-12-24 | RESIGNED |
MR STEPHEN WILLIAM ELLIS | Aug 1958 | British | Director | 2012-01-17 UNTIL 2013-07-25 | RESIGNED |
MR ANTHONY WILLIAM DAWE | Oct 1965 | British | Director | 2016-05-30 UNTIL 2019-12-24 | RESIGNED |
MR STEPHEN DAVID BENDER | Oct 1964 | British | Director | 2013-07-25 UNTIL 2016-05-30 | RESIGNED |
PAUL SCOTT | British | Secretary | 2013-07-25 UNTIL 2017-08-14 | RESIGNED | |
MR PAUL CLEMENT SCOTT | Secretary | 2018-01-06 UNTIL 2019-12-24 | RESIGNED | ||
MR CHRISTOPHER GRAHAME QUAYLE | Secretary | 2017-08-14 UNTIL 2018-02-06 | RESIGNED | ||
JOANNE MANSFIELD | Secretary | 2012-01-17 UNTIL 2013-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Egertons Holdings Limited | 2019-12-24 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Bidvest Freight Uk Limited | 2016-07-01 - 2019-12-24 | Slough | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DH_MANSFIELD_GROUP_LIMITE - Accounts | 2023-12-20 | 31-03-2023 | |
DH_MANSFIELD_GROUP_LIMITE - Accounts | 2022-12-22 | 31-03-2022 | |
DH_MANSFIELD_GROUP_LIMITE - Accounts | 2022-06-14 | 31-03-2021 | |
DH_MANSFIELD_GROUP_LIMITE - Accounts | 2021-12-24 | 30-06-2020 |