Background WavePink WaveYellow Wave

MANGAR INTERNATIONAL LIMITED (01623146)

MANGAR INTERNATIONAL LIMITED (01623146) is an active UK company. incorporated on 19 March 1982. with registered office in Presteigne. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). MANGAR INTERNATIONAL LIMITED has been registered for 44 years. Current directors include BIRT, Clare, CAMPBELL, Paul John, CLARIDGE, Simon Peter and 1 others.

Company Number
01623146
Status
active
Type
ltd
Incorporated
19 March 1982
Age
44 years
Address
Presteigne, LD8 2UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BIRT, Clare, CAMPBELL, Paul John, CLARIDGE, Simon Peter, MACPHAIL, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGAR INTERNATIONAL LIMITED

MANGAR INTERNATIONAL LIMITED is an active company incorporated on 19 March 1982 with the registered office located in Presteigne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). MANGAR INTERNATIONAL LIMITED was registered 44 years ago.(SIC: 32990)

Status

active

Active since 44 years ago

Company No

01623146

LTD Company

Age

44 Years

Incorporated 19 March 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

MANGAR AIDS LIMITED
From: 15 July 1982To: 1 August 1994
SKILLEVEN LIMITED
From: 19 March 1982To: 15 July 1982
Contact
Address

Presteigne Powys , LD8 2UF,

Timeline

34 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Mar 82
Company Founded
Mar 82
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Feb 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Feb 19
Director Left
Mar 20
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Jun 24
Loan Cleared
Oct 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BIRT, Clare

Active
PresteigneLD8 2UF
Born June 1965
Director
Appointed 23 Aug 2017

CAMPBELL, Paul John

Active
PresteigneLD8 2UF
Born May 1974
Director
Appointed 29 Mar 2025

CLARIDGE, Simon Peter

Active
PresteigneLD8 2UF
Born July 1974
Director
Appointed 08 Apr 2016

MACPHAIL, Andrew

Active
PresteigneLD8 2UF
Born May 1977
Director
Appointed 23 Aug 2017

BUTCHER, Craig Nicholas

Resigned
PresteigneLD8 2UF
Secretary
Appointed 31 Mar 2017
Resigned 25 Mar 2020

GARMAN, Francesa Gail Stewart

Resigned
PresteigneLD8 2UF
Secretary
Appointed 15 Dec 2010
Resigned 30 Jan 2014

GARMAN, Francesca Gail Stewart

Resigned
Penrhiw, Llandrindod WellsLD1 5TH
Secretary
Appointed N/A
Resigned 01 Feb 1999

MORLEY, Roger Herbert

Resigned
12 Under Ffrydd Wood, KnightonLD7 1EF
Secretary
Appointed 01 Feb 1999
Resigned 15 Dec 2010

AIKMAN, Alan Alastair, Dr

Resigned
3 Kestrel Close, FarnhamGU10 5TW
Born May 1947
Director
Appointed 01 Feb 1999
Resigned 23 Jan 2002

ARNOLD, Colin James

Resigned
PresteigneLD8 2UF
Born June 1967
Director
Appointed 01 Nov 2011
Resigned 27 Aug 2015

BARKER, Andrew Michael

Resigned
9 The Appleyard, HerefordHR2 6RR
Born January 1967
Director
Appointed 10 Nov 2005
Resigned 31 Aug 2016

BRERETON, Roger

Resigned
PresteigneLD8 2UF
Born January 1966
Director
Appointed 30 Jan 2014
Resigned 26 Apr 2014

BUTCHER, Craig Nicholas

Resigned
PresteigneLD8 2UF
Born June 1965
Director
Appointed 31 Mar 2017
Resigned 25 Mar 2020

DONALD, Andrew David Livingstone

Resigned
PresteigneLD8 2UF
Born February 1962
Director
Appointed 22 Jul 2015
Resigned 31 Mar 2017

ELSTONE, David

Resigned
PresteigneLD8 2UF
Born August 1973
Director
Appointed 07 Dec 2023
Resigned 06 May 2025

GARMAN, David Edmund Talbot

Resigned
Penrhiw, Llandrindod WellsLD1 5TH
Born May 1922
Director
Appointed N/A
Resigned 30 Jan 2014

GARMAN, Francesca Gail Stewart

Resigned
Penrhiw, Llandrindod WellsLD1 5TH
Born July 1949
Director
Appointed N/A
Resigned 30 Jan 2014

KEVILL, Bernard Joseph

Resigned
PresteigneLD8 2UF
Born August 1958
Director
Appointed 04 Jan 1994
Resigned 20 Feb 2014

MCCARTNEY, Daniel Robert

Resigned
PresteigneLD8 2UF
Born July 1989
Director
Appointed 07 Dec 2023
Resigned 29 Mar 2025

MORLEY, Roger Herbert

Resigned
12 Under Ffrydd Wood, KnightonLD7 1EF
Born December 1945
Director
Appointed 05 Aug 2003
Resigned 15 Dec 2010

STEVENSON, Andrew James

Resigned
25 Grosvenor Way, Droitwich SpaWR9 7SR
Born October 1957
Director
Appointed 01 Sept 2006
Resigned 10 Mar 2011

Persons with significant control

2

1 Active
1 Ceased
Interchange Way, BradfordBD12 7AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Padmore House Hall Court, Hall Park Way, TelfordTF3 4LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Miscellaneous
1 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Resolution
21 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Termination Secretary Company With Name
20 February 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Legacy
10 April 2013
MG02MG02
Change Person Director Company With Change Date
9 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Accounts With Accounts Type Medium
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Small
8 November 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 December 2005
AAAnnual Accounts
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
15 May 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 May 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Resolution
10 February 2003
RESOLUTIONSResolutions
Resolution
10 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 July 2002
AUDAUD
Accounts With Accounts Type Medium
22 May 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
25 May 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
122122
Accounts With Accounts Type Medium
27 May 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 May 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
29 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 1994
287Change of Registered Office
Accounts With Accounts Type Medium
16 May 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
288288
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
15 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
29 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363aAnnual Return
Accounts With Accounts Type Medium
14 June 1991
AAAnnual Accounts
Legacy
14 June 1991
363b363b
Legacy
26 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Legacy
21 July 1989
363363
Accounts With Accounts Type Small
26 January 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Small
17 August 1987
AAAnnual Accounts
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 1982
NEWINCIncorporation
Incorporation Company
19 March 1982
NEWINCIncorporation