MANTEC ENGINEERING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Registration of charge 102551490003, created on 2025-06-06 |
20/03/2520 March 2025 | Satisfaction of charge 102551490002 in full |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
22/08/2422 August 2024 | Confirmation statement made on 2024-06-27 with updates |
12/08/2412 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
01/01/241 January 2024 | Registered office address changed from Hollinwood Business Park Albert Street Oldham OL8 3QL United Kingdom to Unit 1 City Course Trading Estate Whitworth Street Manchester Greater Manchester M11 2DW on 2024-01-01 |
07/09/237 September 2023 | Registration of charge 102551490002, created on 2023-08-23 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Memorandum and Articles of Association |
24/08/2324 August 2023 | Appointment of Mr Jan-Marc Pickhan as a director on 2023-08-23 |
24/08/2324 August 2023 | Notification of Northwich Capital Ventures Number 4 Ltd as a person with significant control on 2023-08-23 |
24/08/2324 August 2023 | Appointment of Mrs Bethan Claire Lloyd as a director on 2023-08-23 |
24/08/2324 August 2023 | Appointment of Mr Philip Alan Jepson as a director on 2023-08-23 |
24/08/2324 August 2023 | Cessation of Peter Ford as a person with significant control on 2023-08-23 |
24/08/2324 August 2023 | Termination of appointment of Peter Ford as a director on 2023-08-23 |
24/08/2324 August 2023 | Termination of appointment of Clare Margaret Briscall as a secretary on 2023-08-23 |
24/08/2324 August 2023 | Registered office address changed from City Course Trading Estate Units 1 & 2, Whitworth Street Manchester M11 2DW United Kingdom to Hollinwood Business Park Albert Street Oldham OL8 3QL on 2023-08-24 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/04/2110 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORD / 23/02/2021 |
10/04/2110 April 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER FORD / 23/02/2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
20/03/2020 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | SECRETARY APPOINTED MS CLARE MARGARET BRISCALL |
02/01/202 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102551490001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
25/02/1925 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | PREVSHO FROM 30/06/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/10/1831 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102551490001 |
09/07/189 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
02/10/172 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FORD |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1628 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MANTEC ENGINEERING HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company