General information

Name:

Mantra Thai Ltd

Office Address:

29 Forth Banks NE1 3SG Newcastle Upon Tyne

Number: 06878575

Incorporation date: 2009-04-16

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

06878575 is the reg. no. assigned to Mantra Thai Limited. It was registered as a Private Limited Company on Thu, 16th Apr 2009. It has been actively competing on the market for 15 years. The company could be gotten hold of in 29 Forth Banks in Newcastle Upon Tyne. It's area code assigned to this place is NE1 3SG. Mantra Thai Limited was registered 10 years from now as Jetsco. This enterprise's Standard Industrial Classification Code is 56101 : Licensed restaurants. Tue, 31st May 2022 is the last time the company accounts were filed.

At the moment, the directors officially appointed by this particular firm are: Sunye P. assigned this position in 2021 and Chawalit P. assigned this position in 2009.

Chawalit P. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Mantra Thai Limited 2014-03-24
  • Jetsco Ltd 2009-04-16

Financial data based on annual reports

Company staff

Sunye P.

Role: Director

Appointed: 08 August 2021

Latest update: 25 January 2024

Chawalit P.

Role: Director

Appointed: 16 April 2009

Latest update: 25 January 2024

People with significant control

Chawalit P.
Notified on 24 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sun L.
Notified on 16 April 2016
Ceased on 24 September 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts 19 November 2012
Start Date For Period Covered By Report 2011-05-01
End Date For Period Covered By Report 2012-04-30
Date Approval Accounts 19 November 2012
Annual Accounts 24 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 24 January 2014
Annual Accounts 28 October 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 28 October 2014
Annual Accounts 2 February 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 2 February 2016
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 30 September 2016
Annual Accounts 30 September 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-07-11 (CS01)
filed on: 13th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
15
Company Age

Similar companies nearby

Closest companies