General information

Name:

Mantec Systems Ltd

Office Address:

Cobalt Business Exchange Cobalt Business Park Cobalt Park Way NE28 9NZ Newcastle Upon Tyne

Number: 07137466

Incorporation date: 2010-01-27

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates as Mantec Systems Limited. The company was started fourteen years ago and was registered with 07137466 as its registration number. This particular headquarters of this firm is located in Newcastle Upon Tyne. You can contact it at Cobalt Business Exchange Cobalt Business Park, Cobalt Park Way. Mantec Systems Limited was registered fourteen years from now under the name of Brunel Engineering Systems. This firm's principal business activity number is 71129 meaning Other engineering activities. 2023-01-31 is the last time when the accounts were filed.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 12,756 pounds of revenue. In 2013 the company had 2 transactions that yielded 244,983 pounds. In total, transactions conducted by the company since 2012 amounted to £762,444. Cooperation with the Department for Transport council covered the following areas: P&m Capital Cost.

For this specific business, the majority of director's duties have so far been performed by Glenn T. and Pauline T.. Amongst these two individuals, Glenn T. has been with the business for the longest period of time, having become a part of directors' team on 2010.

  • Previous company's names
  • Mantec Systems Limited 2010-02-17
  • Brunel Engineering Systems Limited 2010-01-27

Financial data based on annual reports

Company staff

Glenn T.

Role: Director

Appointed: 27 January 2010

Latest update: 28 February 2024

Pauline T.

Role: Director

Appointed: 27 January 2010

Latest update: 28 February 2024

People with significant control

Executives with significant control over the firm are: Glenn T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pauline T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Glenn T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pauline T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 14 July 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 14 July 2014
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 March 2015
Annual Accounts 2 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 2 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st Jan 2024 (AA)
filed on: 20th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2016

Name:

Peter Weldon & Co. Ltd

Address:

87 Station Road

Post code:

NE63 8RS

City / Town:

Ashington

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 1 £ 12 756.26
2014-02-07 2000023901 £ 12 756.26 P&m Capital Cost
2013 Department for Transport 2 £ 244 982.88
2013-03-05 2000024717 £ 149 296.64 P&m Capital Cost
2013-01-15 2000020925 £ 95 686.24 P&m Capital Cost
2012 Department for Transport 3 £ 504 705.33
2012-08-07 2000009384 £ 244 717.85 P&m Capital Cost
2012-09-27 2000012975 £ 135 501.24 P&m Capital Cost
2012-12-06 2000018252 £ 124 486.24 P&m Capital Cost

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
14
Company Age

Similar companies nearby

Closest companies