Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director Name | Mrs Tracey-Jane Mannix |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(6 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Practice Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Website | mantrixsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 771963458 |
Telephone region | Mobile |
Registered Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Gary Mannix 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,855 |
Cash | £28,633 |
Current Liabilities | £30,688 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
---|---|
29 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | Director's details changed for Mrs Tracey-Jane Wood on 28 May 2016 (2 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Appointment of Mrs Tracey-Jane Wood as a director on 1 March 2016 (2 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Director's details changed for Mr Gary Mannix on 24 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Registered office address changed from 28 Mullins Close Basingstoke Hampshire RG21 5QX England on 21 June 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 June 2010 | Director's details changed for Mr Gary Mannix on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Gary Mannix on 4 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from 4 Dundee Gardens Worting Road Basingstoke Hampshire RG225DX United Kingdom on 19 May 2010 (1 page) |
4 June 2009 | Incorporation (14 pages) |