Company NameManlec Electrical (Manchester) Limited
DirectorMichael Berry
Company StatusActive
Company Number01313779
CategoryPrivate Limited Company
Incorporation Date13 May 1977(47 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael Berry
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed30 June 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Redacre Close
Dutton
Warrington
WA4 4JU
Secretary NameMr Michael Berry
NationalityEnglish
StatusCurrent
Appointed30 June 1991(14 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address2 Redacre Close
Dutton
Warrington
WA4 4JU
Director NameMr Nicholas Boran
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(14 years, 1 month after company formation)
Appointment Duration20 years (resigned 11 July 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address19 Ashlands
Sale
Cheshire
M33 5PD
Director NameMr George John Harris
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 August 2011(34 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ

Location

Registered Address22 Silverthorne Close
Stalybridge
Cheshire
SK15 2DQ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1George Harris
50.00%
Ordinary
1 at £1Michael Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£9,415
Cash£13,916
Current Liabilities£25,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months from now)

Charges

3 June 1993Delivered on: 10 June 1993
Satisfied on: 24 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 December 1987Delivered on: 5 January 1988
Satisfied on: 24 December 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k (unit 12) tudor industrial estate dukinfield greater manchester title no gm 194317 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 August 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
25 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
11 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Cessation of George John Harris as a person with significant control on 31 March 2017 (1 page)
11 July 2017Cessation of George John Harris as a person with significant control on 31 March 2017 (1 page)
1 May 2017Termination of appointment of George John Harris as a director on 31 March 2017 (1 page)
1 May 2017Termination of appointment of George John Harris as a director on 31 March 2017 (1 page)
4 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
25 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 2
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 1 in full (4 pages)
24 December 2013Satisfaction of charge 2 in full (4 pages)
4 December 2013Registered office address changed from Manlec Electrical (M/C) Ltd Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Manlec Electrical (M/C) Ltd Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN on 4 December 2013 (1 page)
4 December 2013Registered office address changed from Manlec Electrical (M/C) Ltd Tudor Industrial Estate Ashton Street Dukinfield Cheshire SK16 4RN on 4 December 2013 (1 page)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Appointment of Mr George John Harris as a director (2 pages)
30 August 2011Appointment of Mr George John Harris as a director (2 pages)
15 August 2011Termination of appointment of Nicholas Boran as a director (1 page)
15 August 2011Termination of appointment of Nicholas Boran as a director (1 page)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Director's details changed for Michael Berry on 26 June 2010 (2 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Michael Berry on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Boran on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Boran on 26 June 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Registered office changed on 30/07/2009 from tudor industrial estate ashton street dukinfield SK16 4RR (1 page)
30 July 2009Registered office changed on 30/07/2009 from tudor industrial estate ashton street dukinfield SK16 4RR (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of debenture register (1 page)
30 July 2009Location of register of members (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 September 2005Return made up to 30/06/05; full list of members (7 pages)
2 September 2005Return made up to 30/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 30/06/03; full list of members (7 pages)
26 August 2003Return made up to 30/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
29 July 2002Return made up to 30/06/02; full list of members (7 pages)
27 March 2002Amended accounts made up to 31 March 2001 (4 pages)
27 March 2002Amended accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
30 July 2001Return made up to 30/06/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
22 August 1996Return made up to 30/06/96; full list of members (6 pages)
22 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
26 July 1995Return made up to 30/06/95; full list of members (6 pages)
13 May 1977Incorporation (17 pages)
13 May 1977Incorporation (17 pages)