Company NameMild Engineering Limited
Company StatusActive
Company Number02898327
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMs Jennifer Mangan
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameMs Lavinia Mangan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameMrs Ann Mangan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed24 June 2021(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameMr John Thomas Mangan
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed27 April 1994(2 months, 1 week after company formation)
Appointment Duration26 years, 8 months (resigned 20 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Secretary NameAnn Mangan
NationalityBritish
StatusResigned
Appointed27 April 1994(2 months, 1 week after company formation)
Appointment Duration18 years, 9 months (resigned 07 February 2013)
RoleHousewife
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameMs Lorraine Mangan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2020(26 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Edmonton
London
N9 7QJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 88051517
Telephone regionLondon

Location

Registered Address2 Richmond Crescent
Edmonton
London
N9 7QJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

2 at £1John Thomas Mangan
50.00%
Ordinary
1 at £1Lavinia Mangan
25.00%
Ordinary
1 at £1Lorraine Mangan
25.00%
Ordinary

Financials

Year2014
Net Worth£450,383
Cash£602,630
Current Liabilities£232,668

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 June 2023 (10 months, 2 weeks ago)
Next Return Due8 July 2024 (2 months from now)

Charges

17 June 2021Delivered on: 17 June 2021
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
19 March 2010Delivered on: 24 March 2010
Persons entitled: Gerrards Precious Metals Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,375 plus vat and all monies from time to time standing to the credit of the separate designated deposit.
Outstanding

Filing History

18 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
22 December 2022Appointment of Miss Lorraine Mangan as a director on 22 December 2022 (2 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
26 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 June 2021Termination of appointment of Lorraine Mangan as a director on 24 June 2021 (1 page)
24 June 2021Appointment of Mrs Ann Mangan as a director on 24 June 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
17 June 2021Registration of charge 028983270002, created on 17 June 2021 (20 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
11 January 2021Micro company accounts made up to 28 February 2020 (3 pages)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
21 December 2020Termination of appointment of John Thomas Mangan as a director on 20 December 2020 (1 page)
21 December 2020Appointment of Ms Jennifer Mangan as a director on 20 December 2020 (2 pages)
21 December 2020Appointment of Ms Lorraine Mangan as a director on 20 December 2020 (2 pages)
21 December 2020Change of details for Mr John Thomas Mangan as a person with significant control on 20 December 2020 (2 pages)
21 December 2020Notification of Lorraine Mangan as a person with significant control on 20 December 2020 (2 pages)
21 December 2020Appointment of Ms Lavinia Mangan as a director on 20 December 2020 (2 pages)
21 December 2020Cessation of Lorraine Mangan as a person with significant control on 20 December 2020 (1 page)
31 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
15 February 2016Director's details changed for John Thomas Mangan on 15 February 2015 (2 pages)
15 February 2016Director's details changed for John Thomas Mangan on 15 February 2015 (2 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
(3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 4
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(3 pages)
2 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for John Mangan on 15 February 2013 (2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 February 2013Director's details changed for John Mangan on 15 February 2013 (2 pages)
7 February 2013Termination of appointment of Ann Mangan as a secretary (1 page)
7 February 2013Termination of appointment of Ann Mangan as a secretary (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 4
(3 pages)
29 November 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 4
(3 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 March 2010Director's details changed for John Mangan on 1 February 2010 (2 pages)
29 March 2010Director's details changed for John Mangan on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for John Mangan on 1 February 2010 (2 pages)
29 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
7 March 2008Return made up to 15/02/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 April 2007Return made up to 15/02/07; full list of members (2 pages)
3 April 2007Return made up to 15/02/07; full list of members (2 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
18 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
7 April 2006Return made up to 15/02/06; full list of members (6 pages)
7 April 2006Return made up to 15/02/06; full list of members (6 pages)
6 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
6 July 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
4 March 2005Return made up to 15/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
30 December 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 April 2004Return made up to 15/02/04; full list of members (6 pages)
23 April 2004Return made up to 15/02/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
25 March 2003Return made up to 15/02/03; full list of members (6 pages)
25 March 2003Return made up to 15/02/03; full list of members (6 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
19 March 2002Return made up to 15/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
20 March 2001Full accounts made up to 29 February 2000 (10 pages)
20 March 2001Full accounts made up to 29 February 2000 (10 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 15/02/00; full list of members (6 pages)
27 March 2000Return made up to 15/02/00; full list of members (6 pages)
23 March 2000Full accounts made up to 28 February 1999 (11 pages)
23 March 2000Full accounts made up to 28 February 1999 (11 pages)
1 March 1999Full accounts made up to 28 February 1998 (11 pages)
1 March 1999Full accounts made up to 28 February 1998 (11 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
26 February 1999Return made up to 15/02/99; full list of members (6 pages)
16 July 1998Return made up to 15/02/98; full list of members (6 pages)
16 July 1998Return made up to 15/02/98; full list of members (6 pages)
13 February 1998Full accounts made up to 28 February 1997 (12 pages)
13 February 1998Full accounts made up to 28 February 1997 (12 pages)
3 April 1997Return made up to 15/02/97; full list of members (6 pages)
3 April 1997Return made up to 15/02/97; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
17 September 1996Accounts for a small company made up to 29 February 1996 (5 pages)
8 July 1996Return made up to 15/02/96; full list of members (6 pages)
8 July 1996Return made up to 15/02/96; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (2 pages)
2 November 1995Accounts for a small company made up to 28 February 1995 (2 pages)
24 May 1995Return made up to 15/02/95; full list of members (6 pages)
24 May 1995Return made up to 15/02/95; full list of members (6 pages)