MANETO (UK) 3 LIMITED

Register to unlock more data on OkredoRegister

MANETO (UK) 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07887920

Incorporation date

20/12/2011

Size

Group

Contacts

Registered address

Registered address

Kingfield Road, Coventry CV6 5AACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon29/10/2025
Director's details changed for Andrew Edward Elsby-Smith on 2025-10-29
dot icon28/10/2025
Termination of appointment of Kevin Patrick Igo as a director on 2025-10-15
dot icon12/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-06 with updates
dot icon23/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon06/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon09/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon03/05/2023
Termination of appointment of Russell Gary Grizzle as a director on 2023-04-30
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon07/10/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon28/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon16/04/2021
Appointment of Mr Jason Paul Shelley as a director on 2021-04-13
dot icon07/01/2021
Termination of appointment of Trevor Morrow as a secretary on 2020-12-31
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon08/11/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon30/05/2017
Appointment of Mr Patrick Kevin Burke as a director on 2017-05-25
dot icon25/05/2017
Termination of appointment of David Laurence Durandt as a director on 2017-05-01
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon13/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/06/2015
Satisfaction of charge 078879200003 in full
dot icon30/04/2015
Registration of charge 078879200003, created on 2015-04-29
dot icon28/04/2015
Appointment of Mr David Laurence Durandt as a director on 2015-02-27
dot icon27/04/2015
Satisfaction of charge 2 in full
dot icon27/04/2015
Satisfaction of charge 1 in full
dot icon20/01/2015
Termination of appointment of Paul Henri Snyder as a director on 2014-12-31
dot icon20/01/2015
Termination of appointment of Francis Joseph Norris as a director on 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon22/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon25/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/12/2012
Appointment of Andrew Elsby-Smith as a director
dot icon24/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon04/12/2012
Termination of appointment of Paul Snyder as a secretary
dot icon03/08/2012
Secretary's details changed for Mr Tervor Morrow on 2012-08-02
dot icon26/03/2012
Statement of capital following an allotment of shares on 2012-03-05
dot icon15/03/2012
Registered office address changed from Stephenson Harwood 1 Finsbury Circus London EC2M 7SH United Kingdom on 2012-03-15
dot icon15/03/2012
Appointment of Mr Tervor Morrow as a secretary
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2012
Memorandum and Articles of Association
dot icon20/02/2012
Resolutions
dot icon23/01/2012
Appointment of Mr Francis Joseph Norris as a director
dot icon23/01/2012
Appointment of Mr Kevin Patrick Igo as a director
dot icon20/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elsby Smith, Andrew Edward
Director
18/12/2012 - Present
19
Grizzle, Russell Gary
Director
20/12/2011 - 30/04/2023
14
Burke, Patrick Kevin
Director
25/05/2017 - Present
5
Igo, Kevin Patrick
Director
16/01/2012 - 15/10/2025
7
Shelley, Jason Paul
Director
13/04/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANETO (UK) 3 LIMITED

MANETO (UK) 3 LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at Kingfield Road, Coventry CV6 5AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANETO (UK) 3 LIMITED?

toggle

MANETO (UK) 3 LIMITED is currently Active. It was registered on 20/12/2011 .

Where is MANETO (UK) 3 LIMITED located?

toggle

MANETO (UK) 3 LIMITED is registered at Kingfield Road, Coventry CV6 5AA.

What does MANETO (UK) 3 LIMITED do?

toggle

MANETO (UK) 3 LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for MANETO (UK) 3 LIMITED?

toggle

The latest filing was on 29/10/2025: Director's details changed for Andrew Edward Elsby-Smith on 2025-10-29.