Manhole Covers Ltd was established in 1992, it's status at Companies House is "Active". The organisation is registered for VAT. Currently we aren't aware of the number of employees at the the company. This business has 6 directors listed as Bunce, Daniel, Wilton, Damian Noel, Shillong, Teresa Ann Cecelia, Stuart Jervis, Marie Pierre Patricia Jane, Stuart Jervis, Toby Charles, Stuart-jervis, Colleen Dorothy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUNCE, Daniel | 20 October 2015 | - | 1 |
SHILLONG, Teresa Ann Cecelia | 26 October 1992 | 26 March 1993 | 1 |
STUART JERVIS, Marie Pierre Patricia Jane | 01 August 1997 | 21 March 2003 | 1 |
STUART JERVIS, Toby Charles | 01 August 1994 | 03 July 1997 | 1 |
STUART-JERVIS, Colleen Dorothy | 26 October 1992 | 21 March 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILTON, Damian Noel | 20 June 2005 | 30 September 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 October 2019 | |
AA - Annual Accounts | 04 October 2019 | |
SH01 - Return of Allotment of shares | 30 May 2019 | |
TM02 - Termination of appointment of secretary | 03 October 2018 | |
CS01 - N/A | 03 October 2018 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 31 October 2017 | |
AA - Annual Accounts | 19 May 2017 | |
CS01 - N/A | 27 October 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AP01 - Appointment of director | 20 May 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 03 November 2014 | |
AAMD - Amended Accounts | 24 October 2014 | |
AAMD - Amended Accounts | 24 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 12 November 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 22 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AA - Annual Accounts | 01 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2010 | |
MG01 - Particulars of a mortgage or charge | 26 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
AA - Annual Accounts | 27 May 2010 | |
AD01 - Change of registered office address | 16 January 2010 | |
AR01 - Annual Return | 20 October 2009 | |
CH01 - Change of particulars for director | 20 October 2009 | |
AA - Annual Accounts | 14 May 2009 | |
363a - Annual Return | 10 December 2008 | |
395 - Particulars of a mortgage or charge | 20 August 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 17 December 2007 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
AA - Annual Accounts | 19 October 2006 | |
363s - Annual Return | 01 November 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
AA - Annual Accounts | 01 June 2005 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 31 October 2004 | |
363s - Annual Return | 29 October 2003 | |
AA - Annual Accounts | 28 September 2003 | |
AA - Annual Accounts | 01 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
288a - Notice of appointment of directors or secretaries | 04 April 2003 | |
288b - Notice of resignation of directors or secretaries | 04 April 2003 | |
363s - Annual Return | 01 November 2002 | |
363s - Annual Return | 25 January 2002 | |
395 - Particulars of a mortgage or charge | 08 August 2001 | |
AA - Annual Accounts | 26 July 2001 | |
287 - Change in situation or address of Registered Office | 26 July 2001 | |
363s - Annual Return | 27 November 2000 | |
AA - Annual Accounts | 30 May 2000 | |
AUD - Auditor's letter of resignation | 15 March 2000 | |
225 - Change of Accounting Reference Date | 01 February 2000 | |
287 - Change in situation or address of Registered Office | 01 February 2000 | |
363s - Annual Return | 01 November 1999 | |
AA - Annual Accounts | 18 February 1999 | |
363s - Annual Return | 15 October 1998 | |
AA - Annual Accounts | 11 May 1998 | |
363s - Annual Return | 02 November 1997 | |
288a - Notice of appointment of directors or secretaries | 26 August 1997 | |
288b - Notice of resignation of directors or secretaries | 24 July 1997 | |
AA - Annual Accounts | 25 April 1997 | |
363s - Annual Return | 30 October 1996 | |
AA - Annual Accounts | 02 July 1996 | |
363s - Annual Return | 23 October 1995 | |
AA - Annual Accounts | 31 January 1995 | |
287 - Change in situation or address of Registered Office | 11 January 1995 | |
363s - Annual Return | 18 November 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 October 1994 | |
395 - Particulars of a mortgage or charge | 20 September 1994 | |
288 - N/A | 22 August 1994 | |
AA - Annual Accounts | 03 June 1994 | |
363s - Annual Return | 11 November 1993 | |
288 - N/A | 20 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 January 1993 | |
287 - Change in situation or address of Registered Office | 10 November 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 10 November 1992 | |
288 - N/A | 10 November 1992 | |
NEWINC - New incorporation documents | 26 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 November 2010 | Outstanding |
N/A |
Debenture | 14 August 2008 | Fully Satisfied |
N/A |
Charge by way of debenture | 03 August 2001 | Fully Satisfied |
N/A |
Charge | 14 September 1994 | Fully Satisfied |
N/A |