Steel & Metal LTD
MAN GHH (GREAT BRITAIN) LIMITED
MAN LIMITED
MAN TURBO (UK) LIMITED
Company type Private Limited Company , Active Company Number 03636324 Record last updated Saturday, February 3, 2024 8:26:49 AM UTC Official Address 1 Mirrlees Drive Hazel Grove Stepping Hill There are 30 companies registered at this street
Postal Code SK75BP Sector equipment, industrial, installation, limit, machinery
Visits Searches Document Type Publication date Download link Registry Jan 31, 2024 Resignation of one Director (a man) Registry Jan 15, 2024 Appointment of a man as Director and Sales Director Registry Jan 1, 2023 Appointment of a man as Director and Managing Director Registry Dec 31, 2022 Resignation of one Director (a man) Registry Oct 23, 2020 Resignation of one Director (a man) 8433... Financials Sep 7, 2017 Annual accounts Registry Aug 7, 2017 Confirmation statement made , with updates Financials Aug 16, 2016 Annual accounts Registry Aug 1, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control and Shareholder (Above 75%) Financials Sep 3, 2015 Annual accounts Registry Aug 11, 2015 Annual return Financials Sep 25, 2014 Annual accounts Registry Jul 31, 2014 Annual return Financials Aug 29, 2013 Annual accounts Registry Aug 21, 2013 Annual return Registry Aug 21, 2013 Change of particulars for director Registry Nov 30, 2012 Resignation of one Director Registry Nov 26, 2012 Resignation of one Director (a man) and one Vice President Global Sales Europe Registry Nov 23, 2012 Annual return Financials Oct 2, 2012 Annual accounts Financials Sep 28, 2011 Annual accounts 7987948... Registry Aug 11, 2011 Annual return Registry Mar 23, 2011 Appointment of a person as Secretary Registry Mar 17, 2011 Resignation of one Secretary Registry Mar 16, 2011 Appointment of a woman as Secretary Registry Mar 16, 2011 Resignation of one Secretary (a man) Registry Mar 8, 2011 Resignation of one Director Registry Feb 24, 2011 Resignation of one Exec Chairman and one Director (a man) Registry Nov 24, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 24, 2010 Statement of capital Registry Nov 24, 2010 Solvency statement Registry Nov 24, 2010 Resolution Registry Aug 23, 2010 Annual return Registry Aug 20, 2010 Change of particulars for director Registry Aug 20, 2010 Change of particulars for director 2586225... Registry Aug 20, 2010 Change of particulars for director Registry Jul 13, 2010 Auditor's letter of resignation Registry Jun 22, 2010 Resignation of one Director Registry Jun 21, 2010 Auditor's letter of resignation Registry Jun 17, 2010 Resignation of one Managing Director and one Director (a man) Registry Jun 17, 2010 Change of registered office address Financials Apr 30, 2010 Annual accounts Registry Apr 16, 2010 Appointment of a person as Director Registry Apr 9, 2010 Appointment of a man as Director Registry Mar 11, 2010 Resignation of one Director Registry Mar 11, 2010 Change of particulars for secretary Registry Dec 11, 2009 Resignation of one Chief Financial Officer and one Director (a man) Registry Oct 19, 2009 Annual return Registry Oct 2, 2009 Appointment of a person Registry Sep 15, 2009 Resignation of a person Registry Sep 15, 2009 Appointment of a person Registry Sep 7, 2009 Two appointments: 2 men Registry Sep 1, 2009 Resignation of one Secretary (a man) Registry Aug 29, 2009 Resignation of a person Registry Aug 29, 2009 Resignation of a person 8006638... Registry Aug 29, 2009 Resignation of a person Registry Aug 4, 2009 Resignation of one Exececutive Chairman and one Director (a man) Registry Jul 30, 2009 Resignation of one Banker and one Director (a man) Registry Jul 25, 2009 Company name change Registry Jun 30, 2009 Resignation of one Director (a man) Registry Jun 17, 2009 Memorandum of association Registry Jun 16, 2009 Company name change Registry Jun 16, 2009 Change of name certificate Registry Jun 2, 2009 Company name change Financials Mar 6, 2009 Annual accounts Financials Sep 3, 2008 Annual accounts 8307054... Registry Aug 29, 2008 Annual return Registry Aug 28, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 4, 2008 Resignation of a person Registry Jul 4, 2008 Appointment of a person Registry May 8, 2008 Appointment of a man as Director and Chief Financial Officer Registry May 8, 2008 Resignation of one Executive Chairman and one Director (a man) Registry Feb 5, 2008 Resignation of a person Registry Feb 5, 2008 Appointment of a person Registry Feb 1, 2008 Appointment of a man as Secretary Registry Feb 1, 2008 Resignation of one Finance Director and one Secretary (a man) Registry Dec 5, 2007 Appointment of a person Registry Nov 5, 2007 Appointment of a man as Director and Exec Chairman Financials Sep 13, 2007 Annual accounts Registry Aug 31, 2007 Annual return Registry Jun 1, 2007 Resignation of a person Registry Jun 1, 2007 Appointment of a person Registry Jun 1, 2007 Resignation of a person Registry May 16, 2007 Appointment of a man as Director and Technical Director Registry May 16, 2007 Resignation of one Director (a man) Registry Apr 16, 2007 Resignation of one Executive Director and one Director (a man) Financials Aug 21, 2006 Annual accounts Registry Aug 21, 2006 Annual return Registry Sep 8, 2005 Appointment of a person Financials Aug 22, 2005 Annual accounts Registry Aug 22, 2005 Resignation of a person Registry Aug 22, 2005 Annual return Registry May 25, 2005 Appointment of a man as Executive Director and Director Registry May 5, 2005 Resignation of one Executive Chairman and one Director (a man) Financials Aug 10, 2004 Annual accounts Registry Aug 10, 2004 Annual return Registry Jun 9, 2004 Resignation of a person Registry May 27, 2004 Resignation of one Director (a man) Registry Jan 9, 2004 Auditor's letter of resignation