Company NameMantra Automotive Limited
DirectorMark Adrian Currie
Company StatusActive
Company Number03781978
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 11 months ago)
Previous NamesReltec Investments Ltd and Manchester Transport Training Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Adrian Currie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1999(3 months, 4 weeks after company formation)
Appointment Duration24 years, 7 months
RoleBussinessman
Country of ResidenceEngland
Correspondence AddressGreengate
Middleton
Manchester
Lancashire
M24 1RU
Director NameRobert Frederick Reyner
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleBusinessman
Correspondence AddressThe Chalet 24 Pownall Avenue
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr William Roy Wilson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleBusinessman
Correspondence AddressMellor Hall Bungalow
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Secretary NameMr William Roy Wilson
NationalityBritish
StatusResigned
Appointed14 September 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2000)
RoleBusinessman
Correspondence AddressMellor Hall Bungalow
Church Road Mellor
Stockport
Cheshire
SK6 5LU
Director NameJohn Gavaghan
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 2000)
RoleCompany Director
Correspondence Address388 Princess Road
Manchester
Lancashire
M14 7ES
Director NameMr Richard William Henstock
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(4 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Werneth Road
Woodley
Stockport
Cheshire
SK6 1HR
Secretary NameMr Mark Adrian Currie
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Essex Avenue
Manchester
Lancashire
M20 6AN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.mantralearning.co.uk
Email address[email protected]
Telephone0800 3895283
Telephone regionFreephone

Location

Registered AddressGreengate
Middleton
Manchester
Lancashire
M24 1RU
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mark Currie
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

4 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
27 June 2017Notification of Mark Adrian Currie as a person with significant control on 6 April 2016 (2 pages)
19 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 1
(3 pages)
2 December 2015Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages)
2 December 2015Director's details changed for Mr Mark Adrian Currie on 2 December 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
18 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
14 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
15 March 2011Company name changed manchester transport training LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-03-11
  • NM01 ‐ Change of name by resolution
(3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
11 June 2009Return made up to 17/05/09; full list of members (3 pages)
9 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2008Appointment terminated secretary mark currie (1 page)
27 June 2008Return made up to 17/05/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2008Director resigned (1 page)
3 September 2007Return made up to 17/05/07; full list of members (2 pages)
29 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 May 2006Return made up to 17/05/06; full list of members (2 pages)
17 May 2005Return made up to 17/05/05; full list of members (2 pages)
21 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 May 2004Return made up to 17/05/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
24 June 2003Return made up to 03/06/03; full list of members (7 pages)
18 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 June 2002Return made up to 03/06/02; full list of members (7 pages)
3 August 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 June 2001Return made up to 03/06/01; full list of members (6 pages)
8 May 2001Compulsory strike-off action has been discontinued (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 03/06/00; full list of members (6 pages)
15 December 2000Director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Company name changed reltec investments LTD\certificate issued on 18/12/00 (3 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (1 page)
21 November 2000First Gazette notice for compulsory strike-off (1 page)
4 December 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
7 October 1999New secretary appointed;new director appointed (2 pages)
7 October 1999Registered office changed on 07/10/99 from: 152/160 city road london EC1V 2NX (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
3 June 1999Incorporation (8 pages)