Mantec Group Limited STOKE ON TRENT


Founded in 2005, Mantec Group, classified under reg no. 05582765 is an active company. Currently registered at Albion Works ST3 1PH, Stoke On Trent the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 2 directors in the the company, namely Paul M. and Andre M.. In addition one secretary - Andre M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher L. who worked with the the company until 23 May 2019.

Mantec Group Limited Address / Contact

Office Address Albion Works
Office Address2 Uttoxeter Road Longton
Town Stoke On Trent
Post code ST3 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05582765
Date of Incorporation Tue, 4th Oct 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Paul M.

Position: Director

Appointed: 28 February 2023

Andre M.

Position: Secretary

Appointed: 28 May 2019

Andre M.

Position: Director

Appointed: 18 February 2019

Mark P.

Position: Director

Appointed: 05 January 2021

Resigned: 02 May 2023

Andrew B.

Position: Director

Appointed: 18 February 2019

Resigned: 01 October 2020

Christopher L.

Position: Director

Appointed: 21 December 2006

Resigned: 30 June 2018

Christopher L.

Position: Secretary

Appointed: 04 October 2005

Resigned: 23 May 2019

Ian D.

Position: Director

Appointed: 04 October 2005

Resigned: 31 December 2006

Charterhouse Directorate Limited

Position: Corporate Director

Appointed: 04 October 2005

Resigned: 04 October 2005

Timothy K.

Position: Director

Appointed: 04 October 2005

Resigned: 01 March 2019

Charterhouse Secretariat Limited

Position: Corporate Secretary

Appointed: 04 October 2005

Resigned: 04 October 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Varda D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ian D. This PSC has significiant influence or control over the company,.

Varda D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian D.

Notified on 6 April 2016
Ceased on 30 January 2023
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 31st, October 2023
Free Download (42 pages)

Company search

Advertisements