About

Registered Number: 06356109
Date of Incorporation: 30/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Business & Technology Centre, Bessemer Drive, Stevenage, Herts, SG1 2DX,

 

Established in 2007, Man Projects Ltd are based in Stevenage. The current directors of this business are listed as Pateman, Richard Charles, Day, Warren Michael, Fowles, Sergio Keith, Pateman, Ian Richard, Day, Warren Michael, Fowles, Jane Elizabeth, Pateman, Richard Charles. Currently we aren't aware of the number of employees at the Man Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Warren Michael 01 October 2016 - 1
FOWLES, Sergio Keith 01 August 2018 - 1
PATEMAN, Ian Richard 18 July 2012 - 1
DAY, Warren Michael 06 April 2015 27 January 2016 1
FOWLES, Jane Elizabeth 01 May 2008 18 July 2012 1
PATEMAN, Richard Charles 30 August 2007 29 August 2013 1
Secretary Name Appointed Resigned Total Appointments
PATEMAN, Richard Charles 18 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 30 August 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 05 October 2016
AP01 - Appointment of director 05 October 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 27 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 21 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 September 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 24 September 2012
AP03 - Appointment of secretary 18 July 2012
CH01 - Change of particulars for director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH03 - Change of particulars for secretary 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 30 July 2009
363s - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
287 - Change in situation or address of Registered Office 27 November 2007
NEWINC - New incorporation documents 30 August 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.