Company NameMansfield Sports Group Limited
DirectorRichard James Mansfield
Company StatusActive - Proposal to Strike off
Company Number08546089
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)
Previous NameMansfield Textiles Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard James Mansfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsset House 1 Davis Road
Chessington
Surrey
KT9 1TT
Director NameRichard Mansfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayhurst Crescent
Woking
Surrey
GU22 8DG
Director NameDiana Mansfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayhurst Crescent
Woking
Surrey
GU22 8DG
Director NameMrs Nicola Mansfield
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mayhurst Crescent
Woking
Surrey
GU22 8DG
Director NameMr Dilawar Hussain Haider
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Malden Green Avenue
Worcester Park
Surrey
KT4 7SQ
Secretary NameDiana Mansfield
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAsset House 1 Davis Road
Chessington
Surrey
KT9 1TT

Contact

Websitemansfieldtextiles.com
Email address[email protected]
Telephone020 81917441
Telephone regionLondon

Location

Registered Address60 Cox Lane Unit 1 Chessington Trade Park
Chessington
KT9 1TW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

45 at £1Diana Mansfield
45.00%
Ordinary
45 at £1Nicola Mansfield
45.00%
Ordinary
10 at £1Dilawar Haider
10.00%
Ordinary

Financials

Year2014
Net Worth£704
Cash£1,225
Current Liabilities£9,869

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

10 October 2017Termination of appointment of Diana Mansfield as a director on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 9 Mayhurst Crescent Woking Surrey GU22 8DG to Asset House 1 Davis Road Chessington Surrey KT9 1TT on 10 October 2017 (1 page)
7 October 2017Termination of appointment of Nicola Mansfield as a director on 1 October 2017 (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Notification of Nicola Mansfield as a person with significant control on 28 May 2017 (2 pages)
8 September 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
8 September 2017Notification of Diana Mansfield as a person with significant control on 28 May 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(7 pages)
17 June 2016Appointment of Mr Richard James Mansfield as a director on 1 June 2016 (2 pages)
17 June 2016Termination of appointment of Richard Mansfield as a director on 1 June 2016 (1 page)
2 April 2016Appointment of Mrs Nicola Mansfield as a director on 28 May 2013 (2 pages)
1 April 2016Director's details changed for Nicola Mansfield on 25 March 2016 (2 pages)
25 March 2016Director's details changed for Nicola Mansfield on 25 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 July 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
28 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-28
(35 pages)