Active
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 Name | |
---|---|
MANGANESE BRONZE COMPONENTS LIMITED | |
Legal Registered Office | |
COMPANY SECRETARY LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ Other companies in CV5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN KENNEDY RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SHILLCOCK |
Director | ||
MARK DEVIN |
Company Secretary | ||
MARK RUPERT MAXWELL FRYER |
Director | ||
TIMOTHY SCOTT WHITE |
Company Secretary | ||
IAN PICKERING |
Director | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
MARK RUPERT MAXWELL FRYER |
Company Secretary | ||
MIMI AJIBADE |
Company Secretary | ||
NIGEL ANDREW PLANT |
Director | ||
GEOFFREY ROBERT JAMES BORWICK |
Director | ||
CHARLES JOHN COOKE |
Director | ||
DERRICK GRANGER SKIDMORE |
Director | ||
TAMSIN WATERHOUSE |
Company Secretary | ||
MICHAEL FRANCIS DURHAM |
Company Secretary | ||
PATRICK TIMOTHY HOLT |
Director | ||
IAN CHARLES TAYLOR |
Director | ||
AMANDA WALKER |
Company Secretary | ||
MICHAEL GLYN WILLIAMS |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Director | ||
GRAHAM RICHARD WILLIAM GILLESPIE |
Company Secretary | ||
GEOFFREY GREETHAM |
Director | ||
ALEXANDRA LOUISE SCOTT |
Company Secretary | ||
DAVID PETER HARDIE SAUNDERS |
Director | ||
ADRIAN CHRISTOPHER PEAKE |
Director | ||
ROY ARTHEY |
Company Secretary | ||
JOHN BRIAN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COVENTRY GOLF CLUB,LIMITED(THE) | Director | 2017-11-08 | CURRENT | 1911-05-19 | Active | |
SBT TRADING LIMITED | Director | 2014-04-04 | CURRENT | 1996-11-21 | Active | |
COVT AUTOMOBILE LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Dissolved 2014-01-14 | |
COVT EUROPE LIMITED | Director | 2009-06-26 | CURRENT | 2009-06-26 | Dissolved 2014-01-14 | |
HAILESWOOD LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
MANN & OVERTON FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2004-09-07 | Dissolved 2013-09-10 | |
THE BLACK CAB COMPANY LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LONDON TAXI RETAIL LTD | Director | 2007-03-05 | CURRENT | 1998-06-04 | Dissolved 2013-09-10 | |
LONDON TAXI EXPORTS LTD | Director | 2007-03-05 | CURRENT | 1998-06-16 | Dissolved 2013-09-10 | |
LTI FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-07-29 | Dissolved 2013-09-10 | |
LONDON TAXI INSURANCE AGENCY LIMITED | Director | 2007-03-05 | CURRENT | 2002-04-08 | Dissolved 2013-09-10 | |
LONDON TAXIS INTERNATIONAL FINANCE LIMITED | Director | 2007-03-05 | CURRENT | 2002-08-02 | Dissolved 2013-09-10 | |
MANN & OVERTON LIMITED | Director | 2007-03-05 | CURRENT | 1997-04-07 | Dissolved 2013-09-10 | |
MBH NOMINEES NO.2 LIMITED | Director | 2007-03-05 | CURRENT | 1967-11-23 | Dissolved 2015-03-16 | |
MBH NOMINEES NO.1 LIMITED | Director | 2007-03-05 | CURRENT | 1955-12-14 | Dissolved 2015-03-16 | |
ADINE LIMITED | Director | 2007-03-05 | CURRENT | 1997-08-19 | Dissolved 2013-09-10 | |
MBC7 LIMITED | Director | 2007-03-05 | CURRENT | 1966-03-18 | Dissolved 2016-04-19 | |
COVTS (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1971-08-24 | Liquidation | |
COVT (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1943-09-04 | Liquidation | |
MANGANESE BRONZE HOLDINGS PLC | Director | 2007-03-05 | CURRENT | 1899-03-10 | Liquidation | |
MANGANESE BRONZE LIMITED | Director | 2007-03-05 | CURRENT | 1966-01-18 | Active | |
COVTP (REALISATIONS) LIMITED | Director | 2007-03-05 | CURRENT | 1896-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHILLCOCK | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARK DEVIN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
LATEST SOC | 13/12/11 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/11/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRYER | |
RES01 | ADOPT ARTICLES 02/12/09 | |
AR01 | 24/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Kennedy Russell on 2009-11-03 | |
CH01 | Director's details changed for Mark Rupert Maxwell Fryer on 2009-11-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | Return made up to 20/12/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | Return made up to 20/12/07; full list of members | |
288c | Director's particulars changed | |
225 | Accounting reference date extended from 31/07/07 to 31/12/07 | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288c | Director's particulars changed | |
288a | New director appointed | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: THIRD FLOOR MIDSUMMER HOUSE MIDSUMMER BOULEVARD MILTON KEYNES MK9 3BN | |
363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: C/O LTI LIMITED HOLYHEAD ROAD COVENTRY CV5 8JJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: ONE ROPEMAKER STREET LONDON EC2Y 9HT | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: ELTON PARK WORKS HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HX | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 1 LOVE LANE LONDON EC2V 7HJ | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
MANGANESE BRONZE COMPONENTS LIMITED owns 1 domain names.
deans-powered-doors.co.uk
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANGANESE BRONZE COMPONENTS LIMITED are:
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. |