MANTEK MANUFACTURING LIMITED
FRIMLEY

Hellopages » Surrey » Surrey Heath » GU16 9UU

Company number 01621351
Status Active
Incorporation Date 11 March 1982
Company Type Private Limited Company
Address 75 PEVENSEY WAY, PADDOCK HILL, FRIMLEY, SURREY, GU16 9UU
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MANTEK MANUFACTURING LIMITED are www.mantekmanufacturing.co.uk, and www.mantek-manufacturing.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and seven months. The distance to to Blackwater Rail Station is 2.9 miles; to Bagshot Rail Station is 4.1 miles; to Ash Rail Station is 4.1 miles; to Bentley (Hants) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mantek Manufacturing Limited is a Private Limited Company. The company registration number is 01621351. Mantek Manufacturing Limited has been working since 11 March 1982. The present status of the company is Active. The registered address of Mantek Manufacturing Limited is 75 Pevensey Way Paddock Hill Frimley Surrey Gu16 9uu. The company`s financial liabilities are £238.92k. It is £24.14k against last year. The cash in hand is £83.59k. It is £24.97k against last year. And the total assets are £417.59k, which is £-18.6k against last year. MANDELL, Joan is a Secretary of the company. COOPER, Lynne Alison is a Director of the company. MANDELL, Christopher John is a Director of the company. MANDELL, Joan is a Director of the company. Director HAMAR, Wendy has been resigned. Director MANDELL, Clive George has been resigned. Director ROBERTS, Stephen John has been resigned. The company operates in "Manufacture of other rubber products".


mantek manufacturing Key Finiance

LIABILITIES £238.92k
+11%
CASH £83.59k
+42%
TOTAL ASSETS £417.59k
-5%
All Financial Figures

Current Directors

Secretary

Director
COOPER, Lynne Alison
Appointed Date: 01 November 1995
66 years old

Director
MANDELL, Christopher John
Appointed Date: 17 January 1994
69 years old

Director
MANDELL, Joan

91 years old

Resigned Directors

Director
HAMAR, Wendy
Resigned: 21 May 2004
Appointed Date: 12 October 1994
69 years old

Director
MANDELL, Clive George
Resigned: 31 December 1996
93 years old

Director
ROBERTS, Stephen John
Resigned: 19 September 2002
Appointed Date: 10 August 1993
69 years old

Persons With Significant Control

Mr Christopher John Mandell
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Gillian Roberts
Notified on: 1 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynne Alison Cooper
Notified on: 1 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANTEK MANUFACTURING LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Confirmation statement made on 8 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 69 more events
10 Feb 1988
Return made up to 16/12/87; full list of members

18 Jan 1988
Full accounts made up to 31 March 1987

03 Feb 1987
Full accounts made up to 31 March 1986

03 Feb 1987
Return made up to 31/12/86; full list of members

11 Mar 1982
Incorporation

MANTEK MANUFACTURING LIMITED Charges

3 February 2010
Debenture
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 1992
Debenture
Delivered: 18 July 1992
Status: Outstanding
Persons entitled: Egb Tool & Equipment Co Limited
Description: Floating charge over. Undertaking and all property and…
31 January 1991
Legal mortgage
Delivered: 12 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 abbey court heathcate road camberley surrey title no: sy…