About

Registered Number: 02939795
Date of Incorporation: 16/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 18 Belcher Close, Heather, Coalville, Leics, LE67 2RN,

 

Manton Compressor Services Ltd was registered on 16 June 1994 with its registered office in Coalville. The organisation has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANTON, David John 16 June 1994 - 1
Secretary Name Appointed Resigned Total Appointments
MANTON, Jane 16 June 1994 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 06 June 2018
AD01 - Change of registered office address 28 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 05 March 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 23 June 2013
CH03 - Change of particulars for secretary 23 June 2013
CH01 - Change of particulars for director 23 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2013
AD01 - Change of registered office address 04 January 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 12 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 12 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 07 June 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 08 June 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 27 June 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 06 August 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 04 July 1996
AA - Annual Accounts 06 March 1996
363s - Annual Return 26 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 11 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
NEWINC - New incorporation documents 16 June 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.