About

Registered Number: 02758811
Date of Incorporation: 26/10/1992 (32 years and 6 months ago)
Company Status: Active
Registered Address: Airfield Industrial Estate Cheddington Lane, Long Marston, Tring, Buckinghamshire, HP23 4QR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.