Mangar International (holdings) Limited TELFORD


Founded in 2002, Mangar International (holdings), classified under reg no. 04493857 is an active company. Currently registered at 2nd Floor Padmore House Hall Court Hall Park Way TF3 4LX, Telford the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Simon C., appointed on 8 April 2016. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mangar International (holdings) Limited Address / Contact

Office Address 2nd Floor Padmore House Hall Court Hall Park Way
Office Address2 Town Centre
Town Telford
Post code TF3 4LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04493857
Date of Incorporation Wed, 24th Jul 2002
Industry Activities of head offices
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Simon C.

Position: Director

Appointed: 08 April 2016

Craig B.

Position: Secretary

Appointed: 31 March 2017

Resigned: 25 March 2020

Craig B.

Position: Director

Appointed: 31 March 2017

Resigned: 25 March 2020

Andrew D.

Position: Director

Appointed: 22 July 2015

Resigned: 31 March 2017

Roger B.

Position: Director

Appointed: 30 January 2014

Resigned: 26 April 2016

Colin A.

Position: Director

Appointed: 30 January 2014

Resigned: 27 August 2015

Stephen W.

Position: Director

Appointed: 14 November 2011

Resigned: 30 January 2014

Francesca G.

Position: Secretary

Appointed: 15 December 2010

Resigned: 30 January 2014

Andrew B.

Position: Director

Appointed: 10 November 2005

Resigned: 31 August 2016

Roger M.

Position: Director

Appointed: 05 August 2003

Resigned: 15 December 2010

Roger M.

Position: Secretary

Appointed: 24 July 2002

Resigned: 15 December 2010

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 24 July 2002

Resigned: 24 July 2002

Bernard K.

Position: Director

Appointed: 24 July 2002

Resigned: 30 January 2014

Irene H.

Position: Nominee Secretary

Appointed: 24 July 2002

Resigned: 24 July 2002

David G.

Position: Director

Appointed: 24 July 2002

Resigned: 30 January 2014

Francesca G.

Position: Director

Appointed: 24 July 2002

Resigned: 30 January 2014

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Winncare Mhl Limited from Telford, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Mangar Health Limited that put Telford, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Winncare Mhl Limited

2nd Floor Padmore House Hall Court Hall Park Way, Town Centre, Telford, TF3 4LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11688156
Notified on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mangar Health Limited

2nd Floor Padmore House Hall Court, Hall Park Way, Town Centre, Telford, TF3 4LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 08800522
Notified on 6 April 2016
Ceased on 31 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Capital declared on Fri, 28th Jul 2023: 0.25 GBP
filed on: 28th, July 2023
Free Download (3 pages)

Company search