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.
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 | : |
|
Registered Address | : | 2440 Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE | Secretary | 01 September 2023 | Active |
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE | Director | 01 May 2015 | Active |
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE | Director | 01 September 2023 | Active |
2440 Regents Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 01 May 2022 | Active |
8 Russell Manor, Ballyclare, BT39 9YR | Secretary | - | Active |
11 Tanwood Close, Solihull, B91 3JX | Secretary | 17 February 1992 | Active |
17 Darnick Road, Sutton Coldfield, B73 6PE | Director | 02 February 2005 | Active |
2440, Regents Court, The Crescent Birmingham Business Park, Birmingham, B37 7YE | Director | 02 January 2019 | Active |
39s Kealworth Road, Balsall Common, Coventry, CV7 7DZ | Director | - | Active |
27, Stainburn Road, Lawley Village, Telford, Great Britain, TF4 2FS | Director | 02 February 2005 | Active |
69 Roughfort Road, Craigarogan, Mallusk, BT36 8RE | Director | 31 January 1992 | Active |
25a Lurgan Road, Moira, BT67 0LX | Director | - | Active |
11 Tanwood Close, Solihull, B91 3JX | Director | 17 February 1992 | Active |
8 Ash Grove, Wheaton Aston, ST19 9PJ | Director | 02 February 2005 | Active |
53 Ridge Street, Wollaston, Stourbridge, DY8 4QF | Director | 17 February 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-09-05 | Officers | Appoint person secretary company with name date. | Download |
2023-09-05 | Officers | Termination secretary company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Accounts | Accounts with accounts type full. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.