Company NameMantsbrite Systems Limited
Company StatusActive
Company Number02290765
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 61300Satellite telecommunications activities

Directors

Director NameBrian Ash
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSavanna La Mar
Church Close Wickham Bishops
Witham
Essex
CM8 3LN
Director NameMr David Paul Ash
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address24 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameMr David Paul Ash
NationalityBritish
StatusCurrent
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Director NameMr Timothy William Sexton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2017(28 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address19f Spital Road
Maldon
Essex
CM9 6DY
Director NameRobert Bertram Donaldson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 November 2006)
RoleElectronics Engineer
Correspondence AddressFalcon Hall
Goldhanger
Essex
Cm9
Director NamePeter David Sexton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1995)
RoleAerial Installation Engineer
Correspondence Address60 Fitches Crescent
Maldon
Essex
CM9 7JE
Director NameMr Timothy William Sexton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(15 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 March 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Tawell Close
Tiptree
Colchester
Essex
CO5 0QU

Contact

Websitemantsbrite-systems.co.uk
Telephone0800 1979967
Telephone regionFreephone

Location

Registered Address19f Spital Road
Maldon
Essex
CM9 6DY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Mr Timothy William Sexton
9.99%
Ordinary
900 at £1Mr Brian Ash
29.98%
Ordinary
900 at £1Mrs Carole Sexton
29.98%
Ordinary
450 at £1Miss Jean Ash
14.99%
Ordinary
450 at £1Mr David Paul Ash
14.99%
Ordinary
113 at £0.01Mr Timothy William Sexton
0.04%
Ordinary B
40 at £0.01Mrs Janice Lee
0.01%
Ordinary A
40 at £0.01Mrs Nicola Wass
0.01%
Ordinary A

Financials

Year2014
Net Worth£53,194
Cash£51,360
Current Liabilities£27,768

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

19 April 2023Micro company accounts made up to 30 September 2022 (7 pages)
7 February 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (7 pages)
16 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 30 September 2020 (7 pages)
8 May 2021Compulsory strike-off action has been discontinued (1 page)
7 May 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
4 May 2021First Gazette notice for compulsory strike-off (1 page)
26 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
19 February 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
17 April 2019Micro company accounts made up to 30 September 2018 (6 pages)
18 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
17 January 2019Director's details changed for Mr Timothy William Sexton on 30 November 2018 (2 pages)
5 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
1 February 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
20 July 2017Appointment of Mr Timothy William Sexton as a director on 19 July 2017 (2 pages)
20 July 2017Appointment of Mr Timothy William Sexton as a director on 19 July 2017 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 March 2017Termination of appointment of Timothy William Sexton as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Timothy William Sexton as a director on 14 March 2017 (1 page)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,001.93
(7 pages)
18 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3,001.93
(7 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,001.93
(7 pages)
16 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 3,001.93
(7 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,001.93
(7 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 3,001.93
(7 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
26 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (8 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Director's details changed for Timothy William Sexton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
19 January 2010Director's details changed for Timothy William Sexton on 19 January 2010 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 January 2009Return made up to 12/01/09; full list of members (6 pages)
21 January 2009Return made up to 12/01/09; full list of members (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 April 2008Return made up to 12/01/08; full list of members (6 pages)
10 April 2008Return made up to 12/01/08; full list of members (6 pages)
1 March 2007Return made up to 12/01/07; full list of members (4 pages)
1 March 2007Return made up to 12/01/07; full list of members (4 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 February 2006Return made up to 12/01/06; full list of members (4 pages)
7 February 2006Return made up to 12/01/06; full list of members (4 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 February 2005Return made up to 12/01/05; full list of members (10 pages)
7 February 2005Return made up to 12/01/05; full list of members (10 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 January 2004Return made up to 12/01/04; full list of members (9 pages)
28 January 2004Return made up to 12/01/04; full list of members (9 pages)
2 December 2003Ad 01/08/03--------- £ si [email protected]=1 £ ic 2888/2889 (2 pages)
2 December 2003Ad 01/08/03--------- £ si [email protected]=1 £ ic 2888/2889 (2 pages)
29 October 2003Nc inc already adjusted 23/07/03 (1 page)
29 October 2003Nc inc already adjusted 23/07/03 (1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 February 2003Return made up to 12/01/03; full list of members (8 pages)
25 February 2003Return made up to 12/01/03; full list of members (8 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
4 January 2001Return made up to 12/01/01; full list of members (8 pages)
4 January 2001Return made up to 12/01/01; full list of members (8 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 January 2000Return made up to 12/01/00; full list of members (8 pages)
7 January 2000Return made up to 12/01/00; full list of members (8 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 February 1999Return made up to 12/01/99; full list of members (6 pages)
15 February 1999Return made up to 12/01/99; full list of members (6 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
26 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 February 1998Return made up to 12/01/98; no change of members (4 pages)
11 February 1998Return made up to 12/01/98; no change of members (4 pages)
9 April 1997Full accounts made up to 30 September 1996 (12 pages)
9 April 1997Full accounts made up to 30 September 1996 (12 pages)
18 February 1997Return made up to 12/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 February 1997Return made up to 12/01/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
19 February 1996Return made up to 12/01/96; full list of members (6 pages)
19 February 1996Return made up to 12/01/96; full list of members (6 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)