MANTECH (SAFETY SYSTEMS) LIMITED

Register to unlock more data on OkredoRegister

MANTECH (SAFETY SYSTEMS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08264974

Incorporation date

23/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit A2 Cradley Business Park, Overend Road, Cradley Heath B64 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2022)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon08/01/2026
Termination of appointment of Mark Dolan as a director on 2025-12-31
dot icon08/01/2026
Termination of appointment of Damian Tracey as a director on 2025-10-01
dot icon24/10/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Satisfaction of charge 082649740002 in full
dot icon01/07/2025
Appointment of Mr Christopher Ian Peat as a director on 2025-07-01
dot icon01/07/2025
Registration of charge 082649740004, created on 2025-06-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Registration of charge 082649740003, created on 2024-11-13
dot icon28/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Resolutions
dot icon19/08/2024
Termination of appointment of Penelope Meakin as a director on 2024-08-15
dot icon08/08/2024
Registration of charge 082649740002, created on 2024-07-30
dot icon07/06/2024
Appointment of Mrs Penelope Meakin as a director on 2024-05-01
dot icon22/05/2024
Satisfaction of charge 082649740001 in full
dot icon16/05/2024
Termination of appointment of Penelope Meakin as a director on 2024-05-01
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/12/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2022-12-31 with updates
dot icon15/12/2022
Resolutions
dot icon09/12/2022
Appointment of Mr Neil Andrew Russ as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Mark Dolan as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Damian James Tracey as a director on 2022-11-30
dot icon09/12/2022
Termination of appointment of Stephen Robert Meakin as a director on 2022-11-30
dot icon09/12/2022
Registered office address changed from Unit G13 Woodlands Court Business Park Bristol Road Bridgwater Somerset TA6 4FJ England to Unit a2 Cradley Business Park Overend Road Cradley Heath B64 7DW on 2022-12-09
dot icon09/12/2022
Notification of Kig Limited as a person with significant control on 2022-11-30
dot icon09/12/2022
Cessation of Penelope Meakin as a person with significant control on 2022-11-30
dot icon09/12/2022
Cessation of Stephen Robert Meakin as a person with significant control on 2022-11-30
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+8.82 % *

* during past year

Cash in Bank

£70,626.00

Confirmation

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

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
61.88K
-
0.00
64.90K
-
2022
5
92.66K
-
0.00
70.63K
-
2022
5
92.66K
-
0.00
70.63K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

92.66K £Ascended49.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.63K £Ascended8.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakin, Penelope
Director
23/10/2012 - 01/05/2024
1
Meakin, Penelope
Director
01/05/2024 - 15/08/2024
1
Meakin, Stephen Robert
Director
23/10/2012 - 30/11/2022
1
Tracey, Damian James
Director
30/11/2022 - 01/10/2025
30
Russ, Neil Andrew
Director
30/11/2022 - Present
56

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MANTECH (SAFETY SYSTEMS) LIMITED

MANTECH (SAFETY SYSTEMS) LIMITED is an(a) Active company incorporated on 23/10/2012 with the registered office located at Unit A2 Cradley Business Park, Overend Road, Cradley Heath B64 7DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of MANTECH (SAFETY SYSTEMS) LIMITED?

toggle

MANTECH (SAFETY SYSTEMS) LIMITED is currently Active. It was registered on 23/10/2012 .

Where is MANTECH (SAFETY SYSTEMS) LIMITED located?

toggle

MANTECH (SAFETY SYSTEMS) LIMITED is registered at Unit A2 Cradley Business Park, Overend Road, Cradley Heath B64 7DW.

What does MANTECH (SAFETY SYSTEMS) LIMITED do?

toggle

MANTECH (SAFETY SYSTEMS) LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does MANTECH (SAFETY SYSTEMS) LIMITED have?

toggle

MANTECH (SAFETY SYSTEMS) LIMITED had 5 employees in 2022.

What is the latest filing for MANTECH (SAFETY SYSTEMS) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.