MANTEC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 031040360003 in full

View Document

09/06/259 June 2025 NewRegistration of charge 031040360005, created on 2025-06-06

View Document

20/03/2520 March 2025 Satisfaction of charge 031040360004 in full

View Document

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

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-20 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

22/09/2322 September 2023 Notification of Philip Alan Jepson as a person with significant control on 2023-08-23

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

07/09/237 September 2023 Registration of charge 031040360004, created on 2023-08-23

View Document

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

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

31/08/2331 August 2023 Registration of charge 031040360003, created 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 Mantec Engineering Limited City Course Trading Estate Units 1 & 2 Whitworth Street Openshaw Manchester M11 2DW to Hollinwood Business Park Albert Street Oldham OL8 3QL on 2023-08-24

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 Appointment of Mr Philip Alan Jepson as a director 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 Cessation of Peter Ford 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

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

31/10/2231 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

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

21/10/2121 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Document

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

View Document

10/04/2110 April 2021 DIRECTOR'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

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

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

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY PETER FORD

View Document

19/02/2019 February 2020 SECRETARY APPOINTED MS CLARE MARGARET BRISCALL

View Document

02/01/202 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031040360002

View Document

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

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANTEC ENGINEERING HOLDINGS LIMITED

View Document

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

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR PETER FORD

View Document

08/01/198 January 2019 CESSATION OF CHRISTOPHER JOHN KIRK AS A PSC

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN REDMAN

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR SALLY KIRK

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KIRK

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY SALLY KIRK

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR PETER FORD

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER FORD

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 031040360002

View Document

17/10/1817 October 2018 ARTICLES OF ASSOCIATION

View Document

17/10/1817 October 2018 ALTER ARTICLES 02/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN REDMAN / 05/07/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH KIRK / 31/01/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN KIRK / 31/01/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KIRK / 31/01/2018

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 ADOPT ARTICLES 08/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/10/113 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN REDMAN / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KIRK / 20/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELIZABETH KIRK / 20/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/10/0719 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 REGISTERED OFFICE CHANGED ON 27/12/95 FROM: REEDHAM HOUSE 31 KING STREET WEST MANCHESTER M3 2PJ

View Document

14/12/9514 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9514 December 1995 SECRETARY RESIGNED

View Document

14/12/9514 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 COMPANY NAME CHANGED ULTRAWISE ENGINEERS LIMITED CERTIFICATE ISSUED ON 12/12/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/10/9531 October 1995 REGISTERED OFFICE CHANGED ON 31/10/95 FROM: 788/90 FINCHLEY ROAD LONDON. NW11 7UR.

View Document

20/09/9520 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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