Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANGANESE BRONZE COMPONENTS LIMITED
Company Information for

MANGANESE BRONZE COMPONENTS LIMITED

COMPANY SECRETARY LTI LIMITED, HOLYHEAD ROAD, COVENTRY, CV5 8JJ,
Company Registration Number
02228414
Private Limited Company
Active

Company Overview

About Manganese Bronze Components Ltd
MANGANESE BRONZE COMPONENTS LIMITED was founded on 1988-03-09 and has its registered office in Coventry. The organisation's status is listed as "Active". Manganese Bronze Components Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MANGANESE BRONZE COMPONENTS LIMITED
 
Legal Registered Office
COMPANY SECRETARY LTI LIMITED
HOLYHEAD ROAD
COVENTRY
CV5 8JJ
Other companies in CV5
 
Filing Information
Company Number 02228414
Company ID Number 02228414
Date formed 1988-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 24/11/2011
Return next due 22/12/2012
Type of accounts DORMANT
Last Datalog update: 2019-03-04 20:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANGANESE BRONZE COMPONENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANGANESE BRONZE COMPONENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN KENNEDY RUSSELL
Director 2007-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SHILLCOCK
Director 2006-08-03 2013-01-31
MARK DEVIN
Company Secretary 2007-06-11 2012-11-28
MARK RUPERT MAXWELL FRYER
Director 2002-01-02 2010-08-13
TIMOTHY SCOTT WHITE
Company Secretary 2003-12-10 2007-06-11
IAN PICKERING
Director 1998-05-01 2006-07-31
MARK RUPERT MAXWELL FRYER
Company Secretary 2003-11-20 2003-12-10
MARK RUPERT MAXWELL FRYER
Company Secretary 2003-11-20 2003-12-10
MIMI AJIBADE
Company Secretary 2002-08-23 2003-11-20
NIGEL ANDREW PLANT
Director 2001-04-18 2003-02-01
GEOFFREY ROBERT JAMES BORWICK
Director 1991-12-20 2003-01-17
CHARLES JOHN COOKE
Director 1994-08-01 2002-12-18
DERRICK GRANGER SKIDMORE
Director 2001-04-18 2002-12-18
TAMSIN WATERHOUSE
Company Secretary 2002-06-27 2002-08-23
MICHAEL FRANCIS DURHAM
Company Secretary 1999-12-01 2002-06-27
PATRICK TIMOTHY HOLT
Director 1996-08-01 2001-11-30
IAN CHARLES TAYLOR
Director 1994-08-01 2001-08-23
AMANDA WALKER
Company Secretary 1997-09-01 1999-12-01
MICHAEL GLYN WILLIAMS
Director 1991-12-20 1999-04-16
GRAHAM RICHARD WILLIAM GILLESPIE
Director 1994-04-29 1998-03-31
GRAHAM RICHARD WILLIAM GILLESPIE
Company Secretary 1997-06-20 1997-09-01
GEOFFREY GREETHAM
Director 1991-12-20 1997-06-30
ALEXANDRA LOUISE SCOTT
Company Secretary 1994-04-29 1997-06-20
DAVID PETER HARDIE SAUNDERS
Director 1994-08-01 1996-01-31
ADRIAN CHRISTOPHER PEAKE
Director 1995-07-24 1995-12-11
ROY ARTHEY
Company Secretary 1991-12-20 1994-04-29
JOHN BRIAN SMITH
Director 1991-12-20 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN KENNEDY RUSSELL COVENTRY GOLF CLUB,LIMITED(THE) Director 2017-11-08 CURRENT 1911-05-19 Active
JOHN KENNEDY RUSSELL SBT TRADING LIMITED Director 2014-04-04 CURRENT 1996-11-21 Active
JOHN KENNEDY RUSSELL COVT AUTOMOBILE LIMITED Director 2011-12-21 CURRENT 2011-12-21 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL COVT EUROPE LIMITED Director 2009-06-26 CURRENT 2009-06-26 Dissolved 2014-01-14
JOHN KENNEDY RUSSELL HAILESWOOD LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON FINANCE LIMITED Director 2007-03-05 CURRENT 2004-09-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL THE BLACK CAB COMPANY LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI RETAIL LTD Director 2007-03-05 CURRENT 1998-06-04 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI EXPORTS LTD Director 2007-03-05 CURRENT 1998-06-16 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LTI FINANCE LIMITED Director 2007-03-05 CURRENT 2002-07-29 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXI INSURANCE AGENCY LIMITED Director 2007-03-05 CURRENT 2002-04-08 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL LONDON TAXIS INTERNATIONAL FINANCE LIMITED Director 2007-03-05 CURRENT 2002-08-02 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MANN & OVERTON LIMITED Director 2007-03-05 CURRENT 1997-04-07 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MBH NOMINEES NO.2 LIMITED Director 2007-03-05 CURRENT 1967-11-23 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL MBH NOMINEES NO.1 LIMITED Director 2007-03-05 CURRENT 1955-12-14 Dissolved 2015-03-16
JOHN KENNEDY RUSSELL ADINE LIMITED Director 2007-03-05 CURRENT 1997-08-19 Dissolved 2013-09-10
JOHN KENNEDY RUSSELL MBC7 LIMITED Director 2007-03-05 CURRENT 1966-03-18 Dissolved 2016-04-19
JOHN KENNEDY RUSSELL COVTS (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1971-08-24 Liquidation
JOHN KENNEDY RUSSELL COVT (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1943-09-04 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE HOLDINGS PLC Director 2007-03-05 CURRENT 1899-03-10 Liquidation
JOHN KENNEDY RUSSELL MANGANESE BRONZE LIMITED Director 2007-03-05 CURRENT 1966-01-18 Active
JOHN KENNEDY RUSSELL COVTP (REALISATIONS) LIMITED Director 2007-03-05 CURRENT 1896-09-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-01-24AC92Restoration by order of the court
2016-04-19GAZ2Final Gazette dissolved via compulsory strike-off
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK
2012-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK DEVIN
2012-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-13LATEST SOC13/12/11 STATEMENT OF CAPITAL;GBP 1000000
2011-12-13AR0124/11/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-11-26AR0124/11/10 ANNUAL RETURN FULL LIST
2010-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRYER
2009-12-02RES01ADOPT ARTICLES 02/12/09
2009-11-24AR0124/11/09 ANNUAL RETURN FULL LIST
2009-11-04CH01Director's details changed for John Kennedy Russell on 2009-11-03
2009-11-03CH01Director's details changed for Mark Rupert Maxwell Fryer on 2009-11-03
2009-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-12-22363aReturn made up to 20/12/08; full list of members
2008-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-12-20363aReturn made up to 20/12/07; full list of members
2007-08-21288cDirector's particulars changed
2007-07-02225Accounting reference date extended from 31/07/07 to 31/12/07
2007-06-27288bSecretary resigned
2007-06-27288aNew secretary appointed
2007-06-25288cDirector's particulars changed
2007-06-01288aNew director appointed
2007-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN
2007-01-22363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-15288bDIRECTOR RESIGNED
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2006-01-16363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-14363aRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-07-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-02-27287REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ
2004-02-13288bDIRECTOR RESIGNED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-04363aRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-27288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27288bSECRETARY RESIGNED
2004-01-27288bSECRETARY RESIGNED
2003-12-24287REGISTERED OFFICE CHANGED ON 24/12/03 FROM: ONE ROPEMAKER STREET LONDON EC2Y 9HT
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ELTON PARK WORKS HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HX
2003-04-13AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1 LOVE LANE LONDON EC2V 7HJ
2003-02-05288bDIRECTOR RESIGNED
2003-01-31288bDIRECTOR RESIGNED
2003-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-16288bDIRECTOR RESIGNED
2002-11-07288bSECRETARY RESIGNED
2002-11-07288aNEW SECRETARY APPOINTED
2002-08-10AUDAUDITOR'S RESIGNATION
2002-07-14288bSECRETARY RESIGNED
2002-07-14288aNEW SECRETARY APPOINTED
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/07/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MANGANESE BRONZE COMPONENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANGANESE BRONZE COMPONENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MANGANESE BRONZE COMPONENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents

Intellectual Property Patents Registered by MANGANESE BRONZE COMPONENTS LIMITED

MANGANESE BRONZE COMPONENTS LIMITED has registered 4 patents

GB2391040 , GB2356617 , GB2391041 , GB2358220 ,

Domain Names

MANGANESE BRONZE COMPONENTS LIMITED owns 1 domain names.

deans-powered-doors.co.uk  

Trademarks
We have not found any records of MANGANESE BRONZE COMPONENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANGANESE BRONZE COMPONENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANGANESE BRONZE COMPONENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MANGANESE BRONZE COMPONENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANGANESE BRONZE COMPONENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANGANESE BRONZE COMPONENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CV5 8JJ