Alderley Edge
Cheshire
SK9 7TH
Director Name | Mr James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Hambleton Hall Barn Mill Lane Hambleton Poulton-Le-Fylde Lancashire FY6 9DE |
Secretary Name | Mr Neil Gordon Carr |
---|---|
Status | Current |
Appointed | 28 September 2018(27 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
Director Name | Mr Kenneth Albert Cole |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 April 2004) |
Role | Engineer |
Correspondence Address | 18 Heath Road South Weston Runcorn Cheshire WA7 4QQ |
Director Name | Mr Alan Henry Pugh |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 April 2004) |
Role | Engineer |
Correspondence Address | 4 Highgate Close Norton Runcorn Cheshire WA7 6QP |
Director Name | Mr Trevor David Murphy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 day after company formation) |
Appointment Duration | 27 years, 2 months (resigned 28 September 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Swireford Road Helsby Frodsham Cheshire WA6 9BA |
Secretary Name | Mrs Cecile Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 18 Heath Road South Weston Runcorn Cheshire WA7 4QQ |
Secretary Name | Mrs Valerie Jean Pugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 1996) |
Role | Civil Servant |
Correspondence Address | 91 The Willows Frodsham Warrington Cheshire WA6 7QW |
Secretary Name | Josephine Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 September 2018) |
Role | Sales Rep |
Country of Residence | United Kingdom |
Correspondence Address | 14 Swireford Road Helsby Frodsham Cheshire WA6 9BA |
Director Name | Josephine Murphy |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(12 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 September 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Swireford Road Helsby Frodsham Cheshire WA6 9BA |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1991(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | www.mantarengineering.net |
---|
Registered Address | 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Halton Castle |
Built Up Area | Runcorn |
2k at £1 | Trevor David Murphy 66.67% Ordinary |
---|---|
1000 at £1 | Josephine Murphy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70,323 |
Cash | £7,205 |
Current Liabilities | £181,146 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 18 July 2023 (9 months ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
21 August 1998 | Delivered on: 10 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 17 arkwright road astmoor industial estate runcorn cheshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
1 June 1998 | Delivered on: 9 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
10 September 2023 | Notification of James Ian Duckworth as a person with significant control on 17 April 2023 (2 pages) |
---|---|
10 September 2023 | Confirmation statement made on 18 July 2023 with updates (4 pages) |
10 September 2023 | Cessation of U.K. Electronics Ltd as a person with significant control on 17 April 2023 (1 page) |
10 September 2023 | Notification of Neil Gordon Carr as a person with significant control on 17 April 2023 (2 pages) |
27 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
13 September 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
25 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
1 August 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
27 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with updates (3 pages) |
26 July 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
31 July 2019 | Confirmation statement made on 18 July 2019 with updates (4 pages) |
28 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
19 October 2018 | Termination of appointment of Josephine Murphy as a director on 28 September 2018 (1 page) |
19 October 2018 | Appointment of Mr James Ian Duckworth as a director on 28 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Josephine Murphy as a secretary on 28 September 2018 (1 page) |
19 October 2018 | Cessation of Trevor Murphy as a person with significant control on 28 September 2018 (1 page) |
19 October 2018 | Appointment of Mr Neil Gordon Carr as a director on 28 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Trevor David Murphy as a director on 28 September 2018 (1 page) |
19 October 2018 | Notification of U.K. Electronics Ltd as a person with significant control on 28 September 2018 (2 pages) |
19 October 2018 | Appointment of Mr Neil Gordon Carr as a secretary on 28 September 2018 (2 pages) |
19 October 2018 | Cessation of Josephine Murphy as a person with significant control on 28 September 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 November 2016 | Registered office address changed from 17 Arkwright Road Astmoor Industrial Estat Runcorn Cheshire WA7 1NU to 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from 17 Arkwright Road Astmoor Industrial Estat Runcorn Cheshire WA7 1NU to 12-14 Arkwright Court Astmoor Industrial Estate Runcorn Cheshire WA7 1NX on 23 November 2016 (1 page) |
24 September 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2016 | Satisfaction of charge 1 in full (4 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 July 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
14 July 2014 | Amended total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 September 2010 | Director's details changed for Josephine Murphy on 18 July 2010 (2 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Josephine Murphy on 18 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Trevor David Murphy on 18 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Trevor David Murphy on 18 July 2010 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
5 September 2009 | Return made up to 18/07/09; full list of members (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
3 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
24 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 October 2007 | Return made up to 18/07/07; full list of members (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
11 September 2006 | Return made up to 18/07/06; full list of members (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
6 September 2005 | Return made up to 18/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
30 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 18/07/04; full list of members (7 pages) |
13 August 2004 | Company name changed akt armature winders electrical and mechanical engineers LIMITED\certificate issued on 13/08/04 (2 pages) |
13 August 2004 | Company name changed akt armature winders electrical and mechanical engineers LIMITED\certificate issued on 13/08/04 (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
11 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
11 July 2003 | Return made up to 18/07/03; full list of members (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
9 July 2002 | Return made up to 18/07/02; full list of members (7 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
13 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 18/07/01; full list of members (7 pages) |
12 July 2000 | Return made up to 18/07/00; full list of members
|
12 July 2000 | Return made up to 18/07/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 12/14 arkwright court astmoor industrial estate runcorn cheshire WA7 1NX (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 12/14 arkwright court astmoor industrial estate runcorn cheshire WA7 1NX (1 page) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
12 July 1999 | Return made up to 18/07/99; full list of members (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
15 April 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
18 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
18 July 1997 | Return made up to 18/07/97; no change of members (4 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
15 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
9 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
29 August 1995 | Return made up to 18/07/95; full list of members (6 pages) |
29 August 1995 | Return made up to 18/07/95; full list of members (6 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
25 May 1995 | Full accounts made up to 31 July 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
18 July 1991 | Incorporation (19 pages) |