MANTEC ENGINEERING HOLDINGS LIMITED
Company number 10255149
- Company Overview for MANTEC ENGINEERING HOLDINGS LIMITED (10255149)
- Filing history for MANTEC ENGINEERING HOLDINGS LIMITED (10255149)
- People for MANTEC ENGINEERING HOLDINGS LIMITED (10255149)
- Charges for MANTEC ENGINEERING HOLDINGS LIMITED (10255149)
- More for MANTEC ENGINEERING HOLDINGS LIMITED (10255149)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
12 Aug 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 May 2024 | |
01 Jan 2024 | AD01 | 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 1 January 2024 | |
07 Sep 2023 | MR01 | Registration of charge 102551490002, created on 23 August 2023 | |
04 Sep 2023 | MA | Memorandum and Articles of Association | |
04 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2023 | AP01 | Appointment of Mr Jan-Marc Pickhan as a director on 23 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mrs Bethan Claire Lloyd as a director on 23 August 2023 | |
24 Aug 2023 | PSC02 | Notification of Northwich Capital Ventures Number 4 Ltd as a person with significant control on 23 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Peter Ford as a person with significant control on 23 August 2023 | |
24 Aug 2023 | AD01 | 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 24 August 2023 | |
24 Aug 2023 | AP01 | Appointment of Mr Philip Alan Jepson as a director on 23 August 2023 | |
24 Aug 2023 | TM02 | Termination of appointment of Clare Margaret Briscall as a secretary on 23 August 2023 | |
24 Aug 2023 | TM01 | Termination of appointment of Peter Ford as a director on 23 August 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with no updates | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Apr 2021 | PSC04 | Change of details for Mr Peter Ford as a person with significant control on 23 February 2021 | |
10 Apr 2021 | CH01 | Director's details changed for Mr Peter Ford on 23 February 2021 | |
30 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jan 2020 | AP03 | Appointment of Ms Clare Margaret Briscall as a secretary on 1 January 2020 |