Mantec Engineering Ltd was founded on 20 September 1995 with its registered office in Units 1 & 2 Whitworth Street in Openshaw Manchester, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The current directors of Mantec Engineering Ltd are listed as Briscall, Clare Margaret, Ford, Peter, Ford, Peter, Kirk, Christopher John, Kirk, Sally Elizabeth, Redman, Ian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FORD, Peter | 30 October 2018 | - | 1 |
KIRK, Christopher John | 26 October 1995 | 30 October 2018 | 1 |
KIRK, Sally Elizabeth | 30 November 1995 | 30 October 2018 | 1 |
REDMAN, Ian | 30 November 1995 | 30 October 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISCALL, Clare Margaret | 13 February 2020 | - | 1 |
FORD, Peter | 30 October 2018 | 13 February 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 September 2020 | |
AA - Annual Accounts | 20 March 2020 | |
TM02 - Termination of appointment of secretary | 19 February 2020 | |
AP03 - Appointment of secretary | 19 February 2020 | |
MR04 - N/A | 02 January 2020 | |
CS01 - N/A | 25 September 2019 | |
PSC02 - N/A | 06 September 2019 | |
AA - Annual Accounts | 25 February 2019 | |
AP03 - Appointment of secretary | 09 January 2019 | |
PSC01 - N/A | 08 January 2019 | |
AP01 - Appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM01 - Termination of appointment of director | 08 January 2019 | |
TM02 - Termination of appointment of secretary | 08 January 2019 | |
PSC07 - N/A | 08 January 2019 | |
MR01 - N/A | 31 October 2018 | |
RESOLUTIONS - N/A | 17 October 2018 | |
MA - Memorandum and Articles | 17 October 2018 | |
CS01 - N/A | 05 October 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
PSC04 - N/A | 06 September 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
CH01 - Change of particulars for director | 06 September 2018 | |
AA - Annual Accounts | 10 April 2018 | |
RESOLUTIONS - N/A | 19 March 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 22 August 2017 | |
CS01 - N/A | 20 September 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 08 October 2015 | |
AA - Annual Accounts | 23 March 2015 | |
AR01 - Annual Return | 30 September 2014 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 21 May 2013 | |
AR01 - Annual Return | 10 October 2012 | |
AA - Annual Accounts | 23 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 08 June 2011 | |
AR01 - Annual Return | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
CH01 - Change of particulars for director | 14 October 2010 | |
AA - Annual Accounts | 09 June 2010 | |
AA - Annual Accounts | 10 October 2009 | |
363a - Annual Return | 28 September 2009 | |
363a - Annual Return | 05 November 2008 | |
AA - Annual Accounts | 04 June 2008 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 30 May 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 30 September 2005 | |
AA - Annual Accounts | 09 May 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 10 June 2004 | |
363s - Annual Return | 29 September 2003 | |
AA - Annual Accounts | 24 April 2003 | |
363s - Annual Return | 27 September 2002 | |
AA - Annual Accounts | 08 May 2002 | |
363s - Annual Return | 26 September 2001 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 11 August 2000 | |
363s - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 17 April 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 18 September 1998 | |
363s - Annual Return | 30 September 1997 | |
AA - Annual Accounts | 13 June 1997 | |
363s - Annual Return | 15 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 19 February 1996 | |
288 - N/A | 12 January 1996 | |
287 - Change in situation or address of Registered Office | 27 December 1995 | |
288 - N/A | 14 December 1995 | |
288 - N/A | 14 December 1995 | |
MEM/ARTS - N/A | 14 December 1995 | |
CERTNM - Change of name certificate | 11 December 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1995 | |
288 - N/A | 24 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 November 1995 | |
288 - N/A | 15 November 1995 | |
287 - Change in situation or address of Registered Office | 31 October 1995 | |
NEWINC - New incorporation documents | 20 September 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 October 2018 | Fully Satisfied |
N/A |
Debenture | 30 November 1995 | Fully Satisfied |
N/A |