About

Registered Number: 03781836
Date of Incorporation: 03/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 26 Brentwood Avenue, Coventry, West Midlands, CV3 6FN

 

Established in 1999, Mantech Services Ltd has its registered office in West Midlands, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Gillon, Carole Anne, Gillon, Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLON, Roger 03 June 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GILLON, Carole Anne 03 June 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 13 June 2020
AA - Annual Accounts 10 July 2019
PSC01 - N/A 03 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 June 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 04 June 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 26 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 11 July 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 05 July 2006
CERTNM - Change of name certificate 31 May 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 07 July 2000
225 - Change of Accounting Reference Date 07 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
NEWINC - New incorporation documents 03 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.