UKBizDB.co.uk

E.MANTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.manton Limited. The company was founded 67 years ago and was given the registration number 00570282. The firm's registered office is in BIRMINGHAM. You can find them at 2440 Regents Court, The Crescent Birmingham Business Park, Birmingham, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:E.MANTON LIMITED
Company Number:00570282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:2440 Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE

Secretary01 September 2023Active
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE

Director01 May 2015Active
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE

Director01 September 2023Active
2440 Regents Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE

Director01 May 2022Active
8 Russell Manor, Ballyclare, BT39 9YR

Secretary-Active
11 Tanwood Close, Solihull, B91 3JX

Secretary17 February 1992Active
17 Darnick Road, Sutton Coldfield, B73 6PE

Director02 February 2005Active
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE

Director02 January 2019Active
39s Kealworth Road, Balsall Common, Coventry, CV7 7DZ

Director-Active
27, Stainburn Road, Lawley Village, Telford, Great Britain, TF4 2FS

Director02 February 2005Active
69 Roughfort Road, Craigarogan, Mallusk, BT36 8RE

Director31 January 1992Active
25a Lurgan Road, Moira, BT67 0LX

Director-Active
11 Tanwood Close, Solihull, B91 3JX

Director17 February 1992Active
8 Ash Grove, Wheaton Aston, ST19 9PJ

Director02 February 2005Active
53 Ridge Street, Wollaston, Stourbridge, DY8 4QF

Director17 February 1992Active

People with Significant Control

E.Manton Eot Limited
Notified on:03 October 2022
Status:Active
Country of residence:England
Address:2440 Regents Court, The Crescent, Birmingham, England, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Edward Mcmurray
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:2440, Regents Court, Birmingham, B37 7YE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person secretary company with name date.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-05-01Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Cessation of a person with significant control.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-03Officers

Appoint person director company with name date.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.