Company NameMantec Engineering Limited
Company StatusActive
Company Number03104036
CategoryPrivate Limited Company
Incorporation Date20 September 1995(28 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Alan Jepson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(27 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMrs Bethan Claire Lloyd
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(27 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameMr Jan-Marc Pickhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2023(27 years, 11 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 City Course Trading Estate Whitworth Street
Manchester
Greater Manchester
M11 2DW
Director NameChristopher John Kirk
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month after company formation)
Appointment Duration23 years (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Croft
School Lane
Over Alderley
Cheshire
SK10 4SG
Secretary NameMrs Sally Elizabeth Kirk
NationalityBritish
StatusResigned
Appointed26 October 1995(1 month after company formation)
Appointment Duration23 years (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Croft
School Lane
Over Alderley
Cheshire
SK10 4SG
Director NameMrs Sally Elizabeth Kirk
Date of BirthJune 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorner Croft
School Lane
Over Alderley
Cheshire
SK10 4SG
Director NameIan Redman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months (resigned 30 October 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWest End Park Road
Helmshore
Rossendale
Lancashire
BB4 4NW
Director NameMr Peter Ford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(23 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMantec Engineering Limited
City Course Trading Estate
Units 1 & 2 Whitworth Street
Openshaw Manchester
M11 2DW
Secretary NameMr Peter Ford
StatusResigned
Appointed30 October 2018(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 13 February 2020)
RoleCompany Director
Correspondence AddressMantec Engineering Limited
City Course Trading Estate
Units 1 & 2 Whitworth Street
Openshaw Manchester
M11 2DW
Secretary NameMs Clare Margaret Briscall
StatusResigned
Appointed13 February 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 August 2023)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mantec.org.uk/
Telephone0161 2238166
Telephone regionManchester

Location

Registered AddressUnit 1 City Course Trading Estate
Whitworth Street
Manchester
Greater Manchester
M11 2DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Christopher John Kirk
80.00%
Ordinary A
125 at £1Ian Redman
20.00%
Ordinary B

Financials

Year2014
Net Worth£2,818,828
Cash£2,372,951
Current Liabilities£645,734

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 September 2023 (8 months ago)
Next Return Due4 October 2024 (4 months, 2 weeks from now)

Charges

30 October 2018Delivered on: 31 October 2018
Persons entitled:
Christopher John Kirk
Ian Redman

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 1995Delivered on: 8 December 1995
Satisfied on: 16 February 2012
Persons entitled:
Christopher John Kirk
Ian Redman
Mildred Lomas
James Edward Lomas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as trustees and agents for the holders of ulrawise engineers limited secured loan stock 1995/2000 pursuant to the terms of the loan stock instrument dated 30TH november 1995.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 January 2024Registered 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 (1 page)
22 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
22 September 2023Notification of Philip Alan Jepson as a person with significant control on 23 August 2023 (2 pages)
7 September 2023Registration of charge 031040360004, created on 23 August 2023 (35 pages)
4 September 2023Memorandum and Articles of Association (10 pages)
4 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 August 2023Registration of charge 031040360003, created on 23 August 2023 (38 pages)
24 August 2023Appointment of Mr Jan-Marc Pickhan as a director on 23 August 2023 (2 pages)
24 August 2023Termination of appointment of Clare Margaret Briscall as a secretary on 23 August 2023 (1 page)
24 August 2023Termination of appointment of Peter Ford as a director on 23 August 2023 (1 page)
24 August 2023Appointment of Mrs Bethan Claire Lloyd as a director on 23 August 2023 (2 pages)
24 August 2023Appointment of Mr Philip Alan Jepson as a director on 23 August 2023 (2 pages)
24 August 2023Cessation of Peter Ford as a person with significant control on 23 August 2023 (1 page)
24 August 2023Registered 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 24 August 2023 (1 page)
23 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 April 2021Change of details for Mr Peter Ford as a person with significant control on 23 February 2021 (2 pages)
10 April 2021Director's details changed for Mr Peter Ford on 23 February 2021 (2 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2020Appointment of Ms Clare Margaret Briscall as a secretary on 13 February 2020 (2 pages)
19 February 2020Termination of appointment of Peter Ford as a secretary on 13 February 2020 (1 page)
2 January 2020Satisfaction of charge 031040360002 in full (1 page)
25 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
6 September 2019Notification of Mantec Engineering Holdings Limited as a person with significant control on 30 October 2018 (2 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 January 2019Appointment of Mr Peter Ford as a secretary on 30 October 2018 (2 pages)
8 January 2019Appointment of Mr Peter Ford as a director on 30 October 2018 (2 pages)
8 January 2019Termination of appointment of Ian Redman as a director on 30 October 2018 (1 page)
8 January 2019Termination of appointment of Sally Elizabeth Kirk as a director on 30 October 2018 (1 page)
8 January 2019Termination of appointment of Sally Elizabeth Kirk as a secretary on 30 October 2018 (1 page)
8 January 2019Cessation of Christopher John Kirk as a person with significant control on 30 October 2018 (1 page)
8 January 2019Notification of Peter Ford as a person with significant control on 30 October 2018 (2 pages)
8 January 2019Termination of appointment of Christopher John Kirk as a director on 30 October 2018 (1 page)
31 October 2018Registration of charge 031040360002, created on 30 October 2018 (35 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
17 October 2018Memorandum and Articles of Association (21 pages)
5 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
6 September 2018Director's details changed for Ian Redman on 5 July 2018 (2 pages)
6 September 2018Director's details changed for Christopher John Kirk on 31 January 2018 (2 pages)
6 September 2018Director's details changed for Mrs Sally Elizabeth Kirk on 31 January 2018 (2 pages)
6 September 2018Change of details for Mr Christopher John Kirk as a person with significant control on 31 January 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 625
(7 pages)
8 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 625
(7 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 625
(7 pages)
30 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 625
(7 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 625
(7 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 625
(7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
3 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
14 October 2010Director's details changed for Mrs Sally Elizabeth Kirk on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Ian Redman on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Ian Redman on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Christopher John Kirk on 20 September 2010 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
14 October 2010Director's details changed for Christopher John Kirk on 20 September 2010 (2 pages)
14 October 2010Director's details changed for Mrs Sally Elizabeth Kirk on 20 September 2010 (2 pages)
14 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
9 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
28 September 2009Return made up to 20/09/09; full list of members (4 pages)
5 November 2008Return made up to 20/09/08; full list of members (4 pages)
5 November 2008Return made up to 20/09/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 October 2007Return made up to 20/09/07; no change of members (7 pages)
19 October 2007Return made up to 20/09/07; no change of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
13 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
20 April 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
30 September 2005Return made up to 20/09/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 September 2003Return made up to 20/09/03; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
27 September 2002Return made up to 20/09/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
26 September 2001Return made up to 20/09/01; full list of members (7 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
16 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
18 September 2000Return made up to 20/09/00; full list of members (7 pages)
18 September 2000Return made up to 20/09/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
17 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 October 1998Return made up to 20/09/98; no change of members (4 pages)
1 October 1998Return made up to 20/09/98; no change of members (4 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (8 pages)
30 September 1997Return made up to 20/09/97; no change of members (4 pages)
30 September 1997Return made up to 20/09/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
15 October 1996Return made up to 20/09/96; full list of members (6 pages)
15 October 1996Return made up to 20/09/96; full list of members (6 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Ad 30/11/95--------- £ si 125@1=125 £ ic 2/127 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Ad 30/11/95--------- £ si 125@1=125 £ ic 2/127 (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
27 December 1995Registered office changed on 27/12/95 from: reedham house 31 king street west manchester M3 2PJ (1 page)
27 December 1995Registered office changed on 27/12/95 from: reedham house 31 king street west manchester M3 2PJ (1 page)
14 December 1995Memorandum and Articles of Association (16 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995Secretary resigned (2 pages)
14 December 1995New secretary appointed (2 pages)
14 December 1995Memorandum and Articles of Association (16 pages)
14 December 1995New secretary appointed (2 pages)
11 December 1995Company name changed ultrawise engineers LIMITED\certificate issued on 12/12/95 (4 pages)
11 December 1995Company name changed ultrawise engineers LIMITED\certificate issued on 12/12/95 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995New secretary appointed (2 pages)
24 November 1995New secretary appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)
15 November 1995New director appointed (2 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)
31 October 1995Registered office changed on 31/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
31 October 1995Registered office changed on 31/10/95 from: 788/90 finchley road london. NW11 7UR. (1 page)
20 September 1995Incorporation (30 pages)
20 September 1995Incorporation (30 pages)