About

Registered Number: 03104036
Date of Incorporation: 20/09/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Mantec Engineering Limited, City Course Trading Estate, Units 1 & 2 Whitworth Street, Openshaw Manchester, M11 2DW

 

Based in Units 1 & 2 Whitworth Street, Mantec Engineering Ltd was founded on 20 September 1995, it has a status of "Active". There are 6 directors listed as Briscall, Clare Margaret, Ford, Peter, Ford, Peter, Kirk, Christopher John, Kirk, Sally Elizabeth, Redman, Ian for the organisation in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2018 Fully Satisfied

N/A

Debenture 30 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.