MANTEC ENGINEERING HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registration of charge 102551490003, created on 2025-06-06

View Document

20/03/2520 March 2025 Satisfaction of charge 102551490002 in full

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-27 with updates

View Document

12/08/2412 August 2024 Previous accounting period extended from 2023-12-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

07/09/237 September 2023 Registration of charge 102551490002, created on 2023-08-23

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Memorandum and Articles of Association

View Document

24/08/2324 August 2023 Appointment of Mr Jan-Marc Pickhan as a director on 2023-08-23

View Document

24/08/2324 August 2023 Notification of Northwich Capital Ventures Number 4 Ltd as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Mrs Bethan Claire Lloyd as a director on 2023-08-23

View Document

24/08/2324 August 2023 Appointment of Mr Philip Alan Jepson as a director on 2023-08-23

View Document

24/08/2324 August 2023 Cessation of Peter Ford as a person with significant control on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Peter Ford as a director on 2023-08-23

View Document

24/08/2324 August 2023 Termination of appointment of Clare Margaret Briscall as a secretary on 2023-08-23

View Document

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

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

10/04/2110 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FORD / 23/02/2021

View Document

10/04/2110 April 2021 PSC'S CHANGE OF PARTICULARS / MR PETER FORD / 23/02/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 SECRETARY APPOINTED MS CLARE MARGARET BRISCALL

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102551490001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102551490001

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FORD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1628 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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