Company NameMantec Europe Limited
DirectorKjetil Barfelt
Company StatusActive
Company Number06569341
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Previous NameMantec Resource Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kjetil Barfelt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusCurrent
Appointed17 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressKjaernesveien 76
Vinterbro
N-1407
Norway
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusCurrent
Appointed17 April 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.mantec.net
Telephone020 79172825
Telephone regionLondon

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mantec International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,919,832
Gross Profit£27,946
Net Worth£10,363
Cash£43,567
Current Liabilities£593,695

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 6 days ago)
Next Return Due25 April 2025 (11 months, 4 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
27 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 June 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
22 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
15 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
10 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
25 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (13 pages)
6 July 2017Full accounts made up to 31 December 2016 (13 pages)
14 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
5 September 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
20 May 2015Full accounts made up to 31 December 2014 (11 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
20 May 2014Full accounts made up to 31 December 2013 (11 pages)
20 May 2014Full accounts made up to 31 December 2013 (11 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Change of name notice (2 pages)
21 September 2012Company name changed mantec resource management LTD\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
21 September 2012Company name changed mantec resource management LTD\certificate issued on 21/09/12
  • RES15 ‐ Change company name resolution on 2012-09-06
(2 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
11 May 2012Full accounts made up to 31 December 2011 (13 pages)
11 May 2012Full accounts made up to 31 December 2011 (13 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
4 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
4 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
24 March 2011Change of name notice (2 pages)
24 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
15 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
15 March 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
13 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 10 November 2010 (1 page)
10 November 2010Secretary's details changed for Incorporate Secretariat Limited on 17 April 2010 (2 pages)
10 November 2010Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 10 November 2010 (1 page)
10 November 2010Secretary's details changed for Incorporate Secretariat Limited on 17 April 2010 (2 pages)
10 November 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
26 July 2010Termination of appointment of a secretary (1 page)
26 July 2010Termination of appointment of a secretary (1 page)
24 July 2010Director's details changed for Mr Kjetil Barfelt on 17 April 2010 (2 pages)
24 July 2010Director's details changed for Mr Kjetil Barfelt on 17 April 2010 (2 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 September 2009Return made up to 17/04/09; full list of members (3 pages)
8 September 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2008Incorporation (17 pages)
17 April 2008Incorporation (17 pages)