MANTEC GROUP LIMITED
Overview
Company Name | MANTEC GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05582765 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANTEC GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MANTEC GROUP LIMITED located?
Registered Office Address | Albion Works Uttoxeter Road Longton ST3 1PH Stoke On Trent Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MANTEC GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MANTEC GROUP LIMITED?
Last Confirmation Statement Made Up To | Apr 07, 2026 |
---|---|
Next Confirmation Statement Due | Apr 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 07, 2025 |
Overdue | No |
What are the latest filings for MANTEC GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 07, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 43 pages | AA | ||
Confirmation statement made on Apr 07, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 42 pages | AA | ||
Termination of appointment of Mark Francis Pittaway as a director on May 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Ian Nigel Davis as a person with significant control on Jan 30, 2023 | 1 pages | PSC07 | ||
Appointment of Mr Paul Meehan as a director on Feb 28, 2023 | 2 pages | AP01 | ||
Secretary's details changed for Andre John Argus Misso on Nov 03, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Mark Francis Pittaway on Nov 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andre John Argus Misso on Nov 03, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 47 pages | AA | ||
Confirmation statement made on Apr 07, 2022 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 46 pages | AA | ||
Director's details changed for Mr Mark Francis Pittaway on Jul 28, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Francis Pittaway as a director on Jan 05, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 43 pages | AA | ||
Termination of appointment of Andrew Sylvain Bernhardt as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 38 pages | AA | ||
Satisfaction of charge 055827650006 in full | 1 pages | MR04 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Who are the officers of MANTEC GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MISSO, Andre John Argus | Secretary | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | 259130140001 | |||||||
MEEHAN, Paul Andrew | Director | Albion Works Uttoxeter Road Longton ST3 1PH Stoke On Trent Staffordshire | England | British | Company Director | 301846790001 | ||||
MISSO, Andre John Argus | Director | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Accountant | 75365380003 | ||||
LOWNDES, Christopher | Secretary | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | British | 55938120001 | ||||||
CHARTERHOUSE SECRETARIAT LIMITED | Secretary | 8 Baltic Street East EC1Y 0UP London | 69081510001 | |||||||
BERNHARDT, Andrew Sylvain | Director | Uttoxeter Road Longton ST3 1PH Stoke-On -Trent Albion Works United Kingdom | United Kingdom | British | Company Director | 133050920006 | ||||
DAVIS, Ian Nigel | Director | Carmenstrasse 48 FOREIGN 8032 Zurich Switzerland | British | Company Director | 1730400003 | |||||
KELLY, Timothy Patrick | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Accountant | 56191900002 | ||||
LOWNDES, Christopher | Director | Uttoxeter Road Longton ST3 1PH Stoke - On - Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Director | 55938120002 | ||||
PITTAWAY, Mark Francis | Director | Uttoxeter Road Longton ST3 1PH Stoke On Trent Albion Works Staffordshire United Kingdom | United Kingdom | British | Company Director | 277353170003 | ||||
CHARTERHOUSE DIRECTORATE LIMITED | Director | 8 Baltic Street East EC1Y 0UP London | 79733410001 |
Who are the persons with significant control of MANTEC GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ian Nigel Davis | Apr 06, 2016 | 87 Redington Road NW3 7RR London Hill House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Varda Davis | Apr 06, 2016 | Redington Road NW3 7RR London 87 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0