Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANTIS PIPING GROUP LIMITED
Company Information for

MANTIS PIPING GROUP LIMITED

1ST FLOOR, 48, CHANCERY LANE, LONDON, WC2A 1JF,
Company Registration Number
04124461
Private Limited Company
Active

Company Overview

About Mantis Piping Group Ltd
MANTIS PIPING GROUP LIMITED was founded on 2000-12-13 and has its registered office in London. The organisation's status is listed as "Active". Mantis Piping Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MANTIS PIPING GROUP LIMITED
 
Legal Registered Office
1ST FLOOR, 48
CHANCERY LANE
LONDON
WC2A 1JF
Other companies in SG13
 
Previous Names
P J VALVES HOLDINGS LIMITED09/04/2024
P.J. VALVES LIMITED14/06/2012
Filing Information
Company Number 04124461
Company ID Number 04124461
Date formed 2000-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 08:23:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANTIS PIPING GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANTIS PIPING GROUP LIMITED

Current Directors
Officer Role Date Appointed
COLIN JAMES GORDON
Director 2017-09-27
JAMES DAVID MOIR
Director 2017-09-01
DANIEL RICHARD MUNRO
Director 2005-09-14
SARAH MUNRO
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP HAROLD GOODMAKER
Company Secretary 2016-05-31 2018-06-08
PHILIP HAROLD GOODMAKER
Director 2016-04-27 2018-06-08
EMMA LOUISE STRZELECKI
Company Secretary 2015-12-24 2016-05-31
JANE BODDY
Company Secretary 2006-06-19 2015-12-24
JENNIFER ROSEMARY MUNRO
Company Secretary 2000-12-13 2006-06-19
PETER GEOFFREY MUNRO
Director 2000-12-13 2006-06-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-12-13 2000-12-13
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN JAMES GORDON P.J. PIPE & VALVE CO. LIMITED Director 2006-11-01 CURRENT 1976-07-30 Active
JAMES DAVID MOIR P.J. PIPE & VALVE CO. LIMITED Director 2017-09-01 CURRENT 1976-07-30 Active
JAMES DAVID MOIR JDM TECHNICAL LIMITED Director 2012-10-24 CURRENT 2012-10-24 Active - Proposal to Strike off
DANIEL RICHARD MUNRO MANTIS PIPING LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DANIEL RICHARD MUNRO P J VALVES EUROPE LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DANIEL RICHARD MUNRO ECO-VALVE LIMITED Director 2006-06-02 CURRENT 1998-08-17 Active - Proposal to Strike off
DANIEL RICHARD MUNRO P J TECHNOLOGIES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
DANIEL RICHARD MUNRO P.J. PIPE & VALVE CO. LIMITED Director 2001-10-01 CURRENT 1976-07-30 Active
SARAH MUNRO P.J. PIPE & VALVE CO. LIMITED Director 2009-08-01 CURRENT 1976-07-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09Company name changed p j valves holdings LIMITED\certificate issued on 09/04/24
2024-03-14Director's details changed for Mr Daniel Composto on 2024-03-14
2024-03-14Director's details changed for Mr James Short on 2024-03-14
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM Highfields Queen Hoo Lane Tewin Welwyn AL6 0LR England
2024-02-07CONFIRMATION STATEMENT MADE ON 13/12/23, WITH NO UPDATES
2023-09-26CESSATION OF DANIEL MUNRO AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of February2023 Limited as a person with significant control on 2023-07-05
2023-09-01DIRECTOR APPOINTED MR JAMES SHORT
2023-08-30REGISTERED OFFICE CHANGED ON 30/08/23 FROM 4 Post Office Walk Hertford SG14 1DL England
2023-08-30DIRECTOR APPOINTED MR DANIEL COMPOSTO
2023-08-30APPOINTMENT TERMINATED, DIRECTOR DANIEL RICHARD MUNRO
2023-08-30APPOINTMENT TERMINATED, DIRECTOR SARAH MUNRO
2023-08-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-13CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES GORDON
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM 10 Merchant Drive Mead Lane Hertford Hertfordshire SG13 7BH
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM 10 Merchant Drive Mead Lane Hertford Hertfordshire SG13 7BH
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES GORDON
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES EVANS
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID MOIR
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MR RICHARD JAMES EVANS
2018-07-27SH02Sub-division of shares on 2018-07-04
2018-07-23RES13Resolutions passed:
  • Sub division 04/07/2018
  • ADOPT ARTICLES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HAROLD GOODMAKER
2018-06-08TM02Termination of appointment of Philip Harold Goodmaker on 2018-06-08
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-27AP01DIRECTOR APPOINTED MR COLIN JAMES GORDON
2017-09-04AP01DIRECTOR APPOINTED MR JAMES DAVID MOIR
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 3950
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-08AP03Appointment of Mr Philip Harold Goodmaker as company secretary on 2016-05-31
2016-06-08TM02Termination of appointment of Emma Louise Strzelecki on 2016-05-31
2016-04-27AP01DIRECTOR APPOINTED MR PHILIP HAROLD GOODMAKER
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 3950
2015-12-24AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-24AP03Appointment of Mrs Emma Louise Strzelecki as company secretary on 2015-12-24
2015-12-24TM02Termination of appointment of Jane Boddy on 2015-12-24
2015-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041244610001
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 3950
2014-12-16AR0113/12/14 ANNUAL RETURN FULL LIST
2014-08-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 3950
2014-01-07AR0113/12/13 FULL LIST
2013-07-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-11AP01DIRECTOR APPOINTED MRS SARAH MUNRO
2013-05-29AR0115/12/12 FULL LIST
2012-12-19AR0113/12/12 FULL LIST
2012-11-09SH0116/08/12 STATEMENT OF CAPITAL GBP 3950
2012-06-14RES15CHANGE OF NAME 06/06/2012
2012-06-14CERTNMCOMPANY NAME CHANGED P.J. VALVES LIMITED CERTIFICATE ISSUED ON 14/06/12
2012-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-03AR0113/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 13/12/2011
2011-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-14AR0113/12/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 13/12/2010
2010-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-16AR0113/12/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD MUNRO / 16/12/2009
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-17363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-02363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-07-28288bDIRECTOR RESIGNED
2006-06-06AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 8 MERCHANT DRIVE MEAD LANE HERTFORD SG13 7BH
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-2488(2)RAD 10/01/05--------- £ SI 98@1=98 £ IC 2/100
2004-12-23363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-08363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-19363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2000-12-29288aNEW DIRECTOR APPOINTED
2000-12-29288aNEW SECRETARY APPOINTED
2000-12-29288bSECRETARY RESIGNED
2000-12-29288bDIRECTOR RESIGNED
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MANTIS PIPING GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANTIS PIPING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MANTIS PIPING GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANTIS PIPING GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 3,950
Cash Bank In Hand 2012-12-31 £ 501,609
Shareholder Funds 2012-12-31 £ 505,157

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MANTIS PIPING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANTIS PIPING GROUP LIMITED
Trademarks
We have not found any records of MANTIS PIPING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANTIS PIPING GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MANTIS PIPING GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MANTIS PIPING GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANTIS PIPING GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANTIS PIPING GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.