Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANGE 2 EVENTS LIMITED
Company Information for

MANGE 2 EVENTS LIMITED

44-46 WEST STREET, ALRESFORD, SO24 9AU,
Company Registration Number
04754304
Private Limited Company
Active

Company Overview

About Mange 2 Events Ltd
MANGE 2 EVENTS LIMITED was founded on 2003-05-06 and has its registered office in Alresford. The organisation's status is listed as "Active". Mange 2 Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MANGE 2 EVENTS LIMITED
 
Legal Registered Office
44-46 WEST STREET
ALRESFORD
SO24 9AU
Other companies in SO24
 
Filing Information
Company Number 04754304
Company ID Number 04754304
Date formed 2003-05-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB816509917  
Last Datalog update: 2023-12-07 00:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANGE 2 EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANGE 2 EVENTS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KENNETH LAMBOLL WEBB
Company Secretary 2003-05-06
GEORGINA MIRANDA JEARY
Director 2003-11-11
NIGEL KENNETH LAMBOLL WEBB
Director 2009-04-15
TESSA JANE WEBB
Director 2003-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN DWYER
Nominated Secretary 2003-05-06 2003-05-06
DANIEL JAMES DWYER
Nominated Director 2003-05-06 2003-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL KENNETH LAMBOLL WEBB FRESHAMPERS LIMITED Company Secretary 2004-10-05 CURRENT 2003-01-09 Active - Proposal to Strike off
GEORGINA MIRANDA JEARY MANGE 2 DELI LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
GEORGINA MIRANDA JEARY FRESHAMPERS LIMITED Director 2004-10-05 CURRENT 2003-01-09 Active - Proposal to Strike off
NIGEL KENNETH LAMBOLL WEBB MANGE 2 DELI LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active
TESSA JANE WEBB MANGE 2 DELI LIMITED Director 2008-04-25 CURRENT 2008-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-30CONFIRMATION STATEMENT MADE ON 06/05/23, WITH NO UPDATES
2022-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-06-09CH01Director's details changed for Mr Nigel Kenneth Lamboll Webb on 2021-06-09
2021-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL KENNETH LAMBOLL WEBB on 2021-06-09
2021-06-09PSC04Change of details for Mrs Teresa Jane Webb as a person with significant control on 2021-06-09
2021-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/20 FROM The Old Dairy Ropley Alresford Hampshire SO24 0EF
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0106/05/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0106/05/14 ANNUAL RETURN FULL LIST
2014-06-20AD02Register inspection address changed from C/O Cw Fellowes Limited Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom
2014-06-20CH01Director's details changed for Mrs Georgina Miranda Jeary on 2014-01-01
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0106/05/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08AR0106/05/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0106/05/11 ANNUAL RETURN FULL LIST
2010-11-16AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24MG01Particulars of a mortgage or charge / charge no: 1
2010-05-06AR0106/05/10 ANNUAL RETURN FULL LIST
2010-05-06AD03Register(s) moved to registered inspection location
2010-05-06AD02Register inspection address has been changed
2009-11-24AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-06363aReturn made up to 06/05/09; full list of members
2009-04-22288aDIRECTOR APPOINTED NIGEL KENNETH LAMBOLL WEBB
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGINA WEBB / 28/01/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-13363sRETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-13363sRETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363sRETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS
2003-12-23288aNEW DIRECTOR APPOINTED
2003-11-26287REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT
2003-11-26225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2003-10-08CERTNMCOMPANY NAME CHANGED 2 MANGE LIMITED CERTIFICATE ISSUED ON 08/10/03
2003-06-14ELRESS386 DISP APP AUDS 06/05/03
2003-06-14ELRESS366A DISP HOLDING AGM 06/05/03
2003-06-1488(2)RAD 06/05/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-14ELRESS252 DISP LAYING ACC 06/05/03
2003-05-29288aNEW DIRECTOR APPOINTED
2003-05-29288bSECRETARY RESIGNED
2003-05-29288bDIRECTOR RESIGNED
2003-05-29288aNEW SECRETARY APPOINTED
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to MANGE 2 EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANGE 2 EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANGE 2 EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of MANGE 2 EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANGE 2 EVENTS LIMITED
Trademarks
We have not found any records of MANGE 2 EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGE 2 EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MANGE 2 EVENTS LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where MANGE 2 EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANGE 2 EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANGE 2 EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.