Manitou Uk Limited DORSET


Founded in 1972, Manitou Uk, classified under reg no. 01049338 is an active company. Currently registered at Ebblake Industrial Estate BH31 6BB, Dorset the company has been in the business for fifty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 3rd May 2005 Manitou Uk Limited is no longer carrying the name Manitou (site Lift).

At present there are 3 directors in the the firm, namely Pauline B., Mark O. and Jean R.. In addition one secretary - Ben W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manitou Uk Limited Address / Contact

Office Address Ebblake Industrial Estate
Office Address2 Verwood
Town Dorset
Post code BH31 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01049338
Date of Incorporation Tue, 11th Apr 1972
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Pauline B.

Position: Director

Appointed: 15 January 2024

Mark O.

Position: Director

Appointed: 01 February 2018

Ben W.

Position: Secretary

Appointed: 13 June 2016

Jean R.

Position: Director

Appointed: 07 March 2012

Jonathan T.

Position: Director

Appointed: 10 November 2015

Resigned: 02 January 2018

Shaun P.

Position: Secretary

Appointed: 12 January 2015

Resigned: 09 May 2016

Pierre-Francois P.

Position: Director

Appointed: 07 March 2012

Resigned: 15 January 2024

Ivor B.

Position: Director

Appointed: 29 June 2010

Resigned: 31 December 2014

Francois-Frederic P.

Position: Director

Appointed: 29 June 2010

Resigned: 07 March 2012

Pierre-Yves M.

Position: Director

Appointed: 29 June 2010

Resigned: 07 March 2012

Jean-Christophe G.

Position: Director

Appointed: 23 October 2009

Resigned: 07 March 2012

Marcel B.

Position: Director

Appointed: 05 November 2008

Resigned: 23 October 2009

Paul S.

Position: Secretary

Appointed: 01 October 2006

Resigned: 20 February 2015

Martin F.

Position: Director

Appointed: 03 January 2006

Resigned: 31 October 2008

Gordon H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 01 October 2006

Bruno F.

Position: Director

Appointed: 11 December 2000

Resigned: 14 December 2009

Alain L.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2003

Joel G.

Position: Director

Appointed: 03 December 1996

Resigned: 23 May 1997

Stanley W.

Position: Director

Appointed: 12 December 1994

Resigned: 31 December 2003

Alain L.

Position: Secretary

Appointed: 02 April 1992

Resigned: 31 December 2005

Georges B.

Position: Director

Appointed: 26 March 1991

Resigned: 02 April 1992

Marcel B.

Position: Director

Appointed: 26 March 1991

Resigned: 05 February 2010

Gordon H.

Position: Director

Appointed: 26 March 1991

Resigned: 07 March 2012

John I.

Position: Director

Appointed: 26 March 1991

Resigned: 21 May 1993

Claude L.

Position: Director

Appointed: 26 March 1991

Resigned: 31 December 2002

Marcel B.

Position: Director

Appointed: 26 March 1991

Resigned: 20 December 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Manitou Bf from Ancenis, France. This PSC is categorised as "a limited compnay" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Manitou Bf

430 Route De L'Aubinière, Ancenis, 44150, France

Legal authority Limited Companies Act
Legal form Limited Compnay
Country registered France
Place registered France
Registration number 57 B 250
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Manitou (site Lift) May 3, 2005

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 15th, June 2023
Free Download (41 pages)

Company search

Advertisements