MENTALL MARKETING LTD

14 Ty Pwca Road 14 Ty Pwca Road, Cwmbran, NP44 1SZ, Wales
StatusACTIVE
Company No.04151173
CategoryPrivate Limited Company
Incorporated31 Jan 2001
Age23 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

MENTALL MARKETING LTD is an active private limited company with number 04151173. It was incorporated 23 years, 3 months, 28 days ago, on 31 January 2001. The company address is 14 Ty Pwca Road 14 Ty Pwca Road, Cwmbran, NP44 1SZ, Wales.



Company Fillings

Confirmation statement with no updates

Date: 13 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Ms Jenna Blake

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-25

Officer name: Ms Jenna Blake

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: Ayjay House,Unit B 23 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW Wales

New address: 14 Ty Pwca Road Pontnewydd Cwmbran NP44 1SZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Andrew Leonard Hall

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2021

Action Date: 26 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-26

Officer name: Jason Beament

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2021

Action Date: 26 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Beament

Cessation date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-29

Officer name: Miss Jenna Blake

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr. Jason Beament

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenna Blake

Notification date: 2018-03-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Leonard Hall

Change date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Miss Jenna Blake

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-15

Officer name: Andrew Hall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hall

Termination date: 2018-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 07 Mar 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Address

Type: AD01

New address: Ayjay House,Unit B 23 Greenway, Bedwas House Industrial Estate Bedwas Caerphilly Mid Glamorgan CF83 8DW

Old address: Unit 3 & 4 Roundabout Court Bedwas House Industrial Estate Caerphilly Mid Glamorgan CF83 8DW

Change date: 2016-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Feb 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ayjay property services LIMITED\certificate issued on 17/12/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Hall

Change date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Beament

Change date: 2010-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 07/03/06 from: unit 3 van industrial park van road caerphilly CF83 3ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/12/03--------- £ si 2@1=2 £ ic 32/34

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/06/02--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 16 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/12/03--------- £ si 2@1=2 £ ic 30/32

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 1@1=1 £ ic 28/29

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 3@1=3 £ ic 25/28

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 2@1=2 £ ic 23/25

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 3@1=3 £ ic 20/23

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/10/02

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 06/01/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/10/02--------- £ si 18@1=18 £ ic 2/20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 06/02/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 31 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODENCE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11727827
Status:ACTIVE
Category:Private Limited Company

KVARNHOLMSKLINIKEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11167729
Status:ACTIVE
Category:Private Limited Company

M-TECH COMPOSITES LIMITED

37 MOOR LANE,BRIDLINGTON,YO16 4UT

Number:05608573
Status:ACTIVE
Category:Private Limited Company

NORMACOT PROPERTIES LIMITED

65 UPPER NORMACOT ROAD,LONGTON,ST3 4QF

Number:07740378
Status:ACTIVE
Category:Private Limited Company

NRA TRANS LIMITED

15 BRONTE CLOSE,RUGBY,CV21 3PD

Number:10111191
Status:ACTIVE
Category:Private Limited Company

RINGROSE TREE SERVICES LTD

BLAGROVE LODGE,ABINGDON OXON ABINGDON,OX13 6DE

Number:05424410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source