Company NameMantec Engineering Holdings Limited
Company StatusActive
Company Number10255149
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 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(7 years, 1 month 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(7 years, 1 month 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(7 years, 1 month 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 Peter Ford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Thorpe Close Austerlands
Saddleworth
Oldham
Lancashire
OL4 3QL
Secretary NameMs Clare Margaret Briscall
StatusResigned
Appointed01 January 2020(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2023)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
Greater Manchester
M3 2PJ

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

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 Return27 June 2023 (10 months, 3 weeks ago)
Next Return Due11 July 2024 (1 month, 3 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

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)
7 September 2023Registration of charge 102551490002, created on 23 August 2023 (35 pages)
4 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
4 September 2023Memorandum and Articles of Association (10 pages)
24 August 2023Appointment of Mr Philip Alan Jepson as a director on 23 August 2023 (2 pages)
24 August 2023Appointment of Mrs Bethan Claire Lloyd 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 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 2023Notification of Northwich Capital Ventures Number 4 Ltd as a person with significant control on 23 August 2023 (2 pages)
24 August 2023Appointment of Mr Jan-Marc Pickhan as a director on 23 August 2023 (2 pages)
24 August 2023Registered 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 (1 page)
30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 April 2021Director's details changed for Mr Peter Ford on 23 February 2021 (2 pages)
10 April 2021Change of details for Mr Peter Ford as a person with significant control on 23 February 2021 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 January 2020Appointment of Ms Clare Margaret Briscall as a secretary on 1 January 2020 (2 pages)
2 January 2020Satisfaction of charge 102551490001 in full (1 page)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
31 October 2018Registration of charge 102551490001, created on 30 October 2018 (32 pages)
9 July 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
2 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Peter Ford as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Peter Ford as a person with significant control on 28 June 2016 (2 pages)
4 July 2017Notification of Peter Ford as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
(36 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
(36 pages)