About

Registered Number: 05330054
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Albion Works, Uttoxeter Road Longton, Stoke On Trent, Staffordshire, ST3 1PH

 

Mantec Technical Ceramics Ltd was registered on 12 January 2005 and has its registered office in Staffordshire, it's status at Companies House is "Active". The company has 9 directors listed as Clark, Andrew Christopher, Lowndes, Christopher, Sawyer, Christopher Richard, Hipkiss, Nigel Paul, Kelly, Timothy Patrick, Mandley, David Ronald, Oakes, Stephen James, White, Roger Stanley, Charterhouse Directorate Limited in the Companies House registry. We don't know the number of employees at Mantec Technical Ceramics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Andrew Christopher 18 July 2007 - 1
LOWNDES, Christopher 21 December 2006 - 1
SAWYER, Christopher Richard 06 April 2020 - 1
HIPKISS, Nigel Paul 17 January 2005 01 September 2013 1
KELLY, Timothy Patrick 12 January 2005 01 March 2019 1
MANDLEY, David Ronald 31 October 2007 31 March 2009 1
OAKES, Stephen James 17 January 2005 31 October 2007 1
WHITE, Roger Stanley 17 January 2005 31 December 2006 1
CHARTERHOUSE DIRECTORATE LIMITED 12 January 2005 12 January 2005 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
RP04AP01 - N/A 26 June 2020
AP01 - Appointment of director 09 April 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 12 September 2019
MR01 - N/A 02 September 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
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 13 September 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 16 May 2016
MR01 - N/A 12 October 2015
AR01 - Annual Return 10 September 2015
MR01 - N/A 26 August 2015
AA - Annual Accounts 20 August 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 12 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 12 September 2013
TM01 - Termination of appointment of director 05 September 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 11 September 2012
RESOLUTIONS - N/A 20 February 2012
CC04 - Statement of companies objects 20 February 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 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
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 15 September 2008
353 - Register of members 27 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363a - Annual Return 21 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
AA - Annual Accounts 22 June 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 31 October 2006
353 - Register of members 22 September 2006
363a - Annual Return 21 September 2006
395 - Particulars of a mortgage or charge 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
287 - Change in situation or address of Registered Office 31 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
363a - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 16 September 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
287 - Change in situation or address of Registered Office 09 March 2005
225 - Change of Accounting Reference Date 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

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

Guarantee & debenture 05 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.