About

Registered Number: 04270400
Date of Incorporation: 15/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: The Depot, Alfreton Road, Coxbench, Derby, Derbyshire, DE21 5BB

 

Manx Engines Ltd was established in 2001. Village, Darren Lee, Lyon, Helen, Bartlett, Simon Andrew are listed as directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILLAGE, Darren Lee 01 April 2013 - 1
BARTLETT, Simon Andrew 17 August 2001 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
LYON, Helen 17 August 2001 16 August 2016 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 20 August 2018
CS01 - N/A 16 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 23 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 20 August 2013
TM01 - Termination of appointment of director 05 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 20 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 17 August 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 10 September 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 25 August 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 26 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 01 September 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 09 September 2002
225 - Change of Accounting Reference Date 13 August 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
NEWINC - New incorporation documents 15 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.