About

Registered Number: 05989855
Date of Incorporation: 06/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Albion Works, Uttoxeter Road, Longton, Stone On Trent, ST3 1PH

 

Established in 2006, Mantec Properties Ltd are based in Stone On Trent. We don't currently know the number of employees at the organisation. Mantec Properties Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 01 October 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
MR04 - N/A 30 August 2019
CS01 - N/A 17 April 2019
AP01 - Appointment of director 08 March 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 16 May 2016
AR01 - Annual Return 13 April 2016
MR01 - N/A 12 October 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 11 April 2014
MR04 - N/A 29 October 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 19 April 2012
RESOLUTIONS - N/A 20 February 2012
CC04 - Statement of companies objects 20 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 21 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
MG01 - Particulars of a mortgage or charge 28 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 April 2009
395 - Particulars of a mortgage or charge 09 April 2009
AA - Annual Accounts 15 September 2008
363a - Annual Return 30 May 2008
353 - Register of members 28 February 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 02 November 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
353 - Register of members 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
225 - Change of Accounting Reference Date 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
287 - Change in situation or address of Registered Office 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2015 Fully Satisfied

N/A

A registered charge 26 August 2015 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 16 october 2009 and 08 September 2010 Fully Satisfied

N/A

Debenture 16 October 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 16 October 2009 Fully Satisfied

N/A

Legal mortgage 03 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.