D-mannose Ltd

General information

Name:

D-mannose Limited

Office Address:

Unit 2, Brockwell Court Low Willington Industrial Estate DL15 0UT Willington

Number: 06301447

Incorporation date: 2007-07-04

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@dmannose.co.uk

Website

www.dmannose.co.uk

Description

Data updated on:

D-mannose Ltd with the registration number 06301447 has been in this business field for 17 years. This particular Private Limited Company is located at Unit 2, Brockwell Court, Low Willington Industrial Estate in Willington and their post code is DL15 0UT. This firm's registered with SIC code 47910 and has the NACE code: Retail sale via mail order houses or via Internet. D-mannose Limited reported its latest accounts for the period that ended on 2022-07-31. The firm's latest annual confirmation statement was submitted on 2023-07-04.

The info we gathered regarding this firm's members shows the existence of three directors: Jordan C., Jason C. and Tracey B. who became the part of the company on 3rd July 2019, 4th July 2007. Moreover, the director's tasks are often backed by a secretary - Jason C., who was chosen by the business on 4th July 2007.

Financial data based on annual reports

Company staff

Jordan C.

Role: Director

Appointed: 03 July 2019

Latest update: 8 March 2024

Jason C.

Role: Director

Appointed: 04 July 2007

Latest update: 8 March 2024

Jason C.

Role: Secretary

Appointed: 04 July 2007

Latest update: 8 March 2024

Tracey B.

Role: Director

Appointed: 04 July 2007

Latest update: 8 March 2024

People with significant control

Executives who have control over this firm are as follows: Tracey B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jason C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jordan C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tracey B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jason C.
Notified on 3 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jordan C.
Notified on 3 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jordan C.
Notified on 3 July 2018
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 22 April 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 26 May 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
End Date For Period Covered By Report 31 July 2019
Annual Accounts 24 April 2014
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Tuesday 4th July 2023 (CS01)
filed on: 7th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

17a Prospect Terrace

Post code:

DL15 0DT

City / Town:

Crook

HQ address,
2014

Address:

17a Prospect Terrace

Post code:

DL15 0DT

City / Town:

Crook

HQ address,
2015

Address:

17a Prospect Terrace

Post code:

DL15 0DT

City / Town:

Crook

HQ address,
2016

Address:

17a Prospect Terrace

Post code:

DL15 0DT

City / Town:

Crook

Accountant/Auditor,
2016 - 2014

Name:

Mitchells Grievson Limited

Address:

Kensington House 3 Kensington

Post code:

DL14 6HX

City / Town:

Bishop Auckland

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
16
Company Age

Twitter feed by @DmannoseLtd

DmannoseLtd has over 431 tweets, 505 followers and follows 951 accounts.

Closest Companies - by postcode