Company NameManchester Ceramics Limited
Company StatusActive
Company Number01212468
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanislaw Jerzy Przylipiak
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(15 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleDental Technician
Country of ResidenceEngland
Correspondence Address2 Warwick Court
Manchester
Lancashire
M16 0JG
Director NameMr James Emil Przylipiak
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(37 years, 11 months after company formation)
Appointment Duration11 years
RoleSecurity Guard
Country of ResidenceEngland
Correspondence Address2 Warwick Court
Manchester
M16 0JG
Director NameMr Thomas Stanislaw Przylipiak
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(37 years, 11 months after company formation)
Appointment Duration11 years
RoleHousing Assistant
Country of ResidenceEngland
Correspondence Address12 Budworth Road
Sale
Cheshire
M33 2RP
Secretary NameMr Stanislaw Jerzy Przylipiak
StatusCurrent
Appointed30 December 2020(45 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address2 Warwick Court
Manchester
M16 0JG
Director NameFeliks Mieczyslaw Przylipiak
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 22 January 1991)
RoleRetired Cable Tester
Correspondence Address90-92 Warwick Road South
Old Trafford
Manchester
Lancashire
M16 0HU
Director NameJane Elizabeth Przylipiak
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address2 Warwick Court
Manchester
Lancashire
M16 0JG
Director NameAnna Maria Przylipiak
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Warwick Road South
Old Trafford
Manchester
Lancashire
M16 0HU
Secretary NameAnna Maria Przylipiak
NationalityBritish
StatusResigned
Appointed14 January 1991(15 years, 8 months after company formation)
Appointment Duration29 years, 11 months (resigned 30 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90-92 Warwick Road South
Old Trafford
Manchester
Lancashire
M16 0HU
Director NameMiss Emma Jane Przylipiak
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House 435 Wilmslow Road
Withington
Manchester
M20 4AF

Contact

Telephone0161 8815622
Telephone regionManchester

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

96 at £1Stanislaw Jerzy Przylipiak
96.00%
Ordinary
2 at £1Anna Maria Przylipiak
2.00%
Ordinary
1 at £1James Emil Przylipiak
1.00%
Ordinary
1 at £1Thomas Stanislaw Przylipiak
1.00%
Ordinary

Financials

Year2014
Net Worth£8,314
Current Liabilities£20,331

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

23 November 1979Delivered on: 3 December 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 and 92 warwick road south stretford, greater manchester.
Outstanding

Filing History

20 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
17 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
15 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
23 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(8 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
2 April 2013Appointment of Mr James Emil Przylipiak as a director (2 pages)
2 April 2013Appointment of Mr Thomas Stanislaw Przylipiak as a director (2 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
11 February 2010Director's details changed for Stanislaw Jerzy Przylipiak on 14 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Anna Maria Przylipiak on 14 January 2010 (2 pages)
11 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
3 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
26 January 2009Return made up to 14/01/09; full list of members (4 pages)
12 February 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 February 2008Return made up to 14/01/08; full list of members (2 pages)
4 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
14 February 2007Return made up to 14/01/07; full list of members (2 pages)
22 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Return made up to 14/01/06; full list of members (2 pages)
16 March 2006Location of debenture register (1 page)
18 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
24 February 2005Return made up to 14/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 June 2004Location of register of members (1 page)
15 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
6 March 2004Return made up to 14/01/04; full list of members (7 pages)
13 February 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
29 January 2003Return made up to 14/01/03; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
14 February 2002Return made up to 14/01/02; full list of members (6 pages)
16 March 2001Full accounts made up to 31 May 2000 (8 pages)
21 February 2001Return made up to 14/01/01; full list of members (6 pages)
16 February 2000Return made up to 14/01/00; full list of members (6 pages)
9 December 1999Full accounts made up to 31 May 1999 (8 pages)
20 January 1999Return made up to 14/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 November 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 May 1998 (8 pages)
3 March 1998Full accounts made up to 31 May 1997 (9 pages)
5 February 1998Return made up to 14/01/98; no change of members (4 pages)
27 January 1997Return made up to 14/01/97; no change of members (4 pages)
12 December 1996Full accounts made up to 31 May 1996 (8 pages)
22 January 1996Return made up to 14/01/96; full list of members (6 pages)
20 December 1995Full accounts made up to 31 May 1995 (8 pages)