MANTON WOOD LIMITED

Chetwode House Chetwode House, Melton Mowbray, LE13 1GA, Leicestershire, United Kingdom
StatusACTIVE
Company No.11438467
CategoryPrivate Limited Company
Incorporated28 Jun 2018
Age5 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

MANTON WOOD LIMITED is an active private limited company with number 11438467. It was incorporated 5 years, 10 months, 20 days ago, on 28 June 2018. The company address is Chetwode House Chetwode House, Melton Mowbray, LE13 1GA, Leicestershire, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Steven Clive Bailey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mr Charles Noble

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sunita Kaushal

Appointment date: 2024-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-02

Officer name: Timothy James Barker

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hugo Wyndham Mahoney

Appointment date: 2022-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Flor Aiden Healy

Termination date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 26 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-26

Psc name: Solway Foods Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-26

Officer name: Timothy James Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Old address: Trinity Park House Trinity Business Park Wakefield West Yorkshire WF2 8EE United Kingdom

Change date: 2019-02-04

New address: Chetwode House 1 Samworth Way Melton Mowbray Leicestershire LE13 1GA

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-26

Officer name: Mr Paul John Davey

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Clive Bailey

Appointment date: 2019-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-26

Officer name: Mr Flor Aiden Healy

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Ashley Tomkinson

Termination date: 2019-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 26 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-26

Officer name: Ranjit Singh Boparan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Penny Wookey

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Martyn Paul Fletcher

Documents

View document PDF

Incorporation company

Date: 28 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALANA COMPUTING LTD

15 BURGESS PARK MANSIONS,LONDON,NW6 1DP

Number:05463034
Status:ACTIVE
Category:Private Limited Company

HOUSE WINDOWS & DOORS LTD

248 LINKS STREET,KIRKCALDY,KY1 1QS

Number:SC559878
Status:ACTIVE
Category:Private Limited Company
Number:04229619
Status:ACTIVE
Category:Private Limited Company

RUBY ELISABETH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11078554
Status:ACTIVE
Category:Private Limited Company

SPECTRUM CAPITAL MANAGEMENT LIMITED

STERLING HOUSE UNIT G,BURY,BL9 7BR

Number:07588853
Status:ACTIVE
Category:Private Limited Company

STEVE CLARK ASSOCIATES LIMITED

21 CUNNINGHAM AVENUE,HERTS,AL1 1JJ

Number:06495239
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source