About

Registered Number: 07887920
Date of Incorporation: 20/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Kingfield Road, Coventry, CV6 5AA

 

Based in Coventry, Maneto (UK) 3 Ltd was setup in 2011, it's status at Companies House is "Active". There are 9 directors listed as Morrow, Trevor, Burke, Patrick Kevin, Elsby-smith, Andrew, Grizzle, Russell Gary, Igo, Kevin Patrick, Snyder, Paul Henri, Durandt, David Laurence, Norris, Francis Joseph, Snyder, Paul Henri for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Patrick Kevin 25 May 2017 - 1
ELSBY-SMITH, Andrew 18 December 2012 - 1
GRIZZLE, Russell Gary 20 December 2011 - 1
IGO, Kevin Patrick 16 January 2012 - 1
DURANDT, David Laurence 27 February 2015 01 May 2017 1
NORRIS, Francis Joseph 16 January 2012 31 December 2014 1
SNYDER, Paul Henri 20 December 2011 31 December 2014 1
Secretary Name Appointed Resigned Total Appointments
MORROW, Trevor 05 March 2012 - 1
SNYDER, Paul Henri 20 December 2011 30 November 2012 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 September 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 25 May 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 01 October 2015
MR04 - N/A 03 June 2015
MR01 - N/A 30 April 2015
AP01 - Appointment of director 28 April 2015
MR04 - N/A 27 April 2015
MR04 - N/A 27 April 2015
TM01 - Termination of appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 24 December 2012
AR01 - Annual Return 24 December 2012
TM02 - Termination of appointment of secretary 04 December 2012
CH03 - Change of particulars for secretary 03 August 2012
SH01 - Return of Allotment of shares 26 March 2012
AD01 - Change of registered office address 15 March 2012
AP03 - Appointment of secretary 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
RESOLUTIONS - N/A 20 February 2012
MEM/ARTS - N/A 20 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
NEWINC - New incorporation documents 20 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Fully Satisfied

N/A

Fixed and floating security document 02 March 2012 Fully Satisfied

N/A

Second ranking fixed and floating security document 02 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.