Company NameManchester Specialised Composites Limited
DirectorsLesley Vangerko and Hanan Vangerko
Company StatusActive
Company Number02520787
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Secretary NameLesley Vangerko
NationalityBritish
StatusCurrent
Appointed11 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameLesley Vangerko
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1993(3 years, 1 month after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Hanan Vangerko
Date of BirthMay 1951 (Born 73 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 October 1999(9 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleIndustrial Scientist
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameHanan Vangerko
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1993)
RoleCompany Director
Correspondence Address30 Foxland Road
Gatley
Cheadle
Cheshire
SK8 4QB
Director NameNorman Deutsch
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 11 May 2007)
RoleRetired
Correspondence Address16 Milton Crescent
Cheadle
Stockport
Cheshire
SK8 1NU

Contact

Telephone0161 2799281
Telephone regionManchester

Location

Registered Address8-10 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

51 at £1Hanan Vangerko
51.00%
Ordinary
49 at £1Mrs Lesley Vangerko
49.00%
Ordinary

Financials

Year2014
Net Worth£42,097
Cash£78,940
Current Liabilities£103,313

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Filing History

11 October 2017Registered office address changed from 146 Bury Old Road Whitefield Manchester Lancashire M45 6AT to 8-10 Gatley Road Cheadle Cheshire SK8 1PY on 11 October 2017 (1 page)
31 July 2017Change of details for Mr Hanan Vangerko as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Secretary's details changed for Lesley Vangerko on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
22 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 August 2013Secretary's details changed for Lesley Vangerko on 31 July 2012 (2 pages)
15 August 2013Director's details changed for Hanan Vangerko on 31 July 2012 (2 pages)
15 August 2013Director's details changed for Lesley Vangerko on 31 July 2012 (2 pages)
15 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(5 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 July 2010Director's details changed for Hanan Vangerko on 11 July 2010 (2 pages)
15 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Lesley Vangerko on 11 July 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
29 January 2009Appointment terminated director norman deutsch (1 page)
14 July 2008Return made up to 11/07/08; full list of members (4 pages)
24 June 2008Amended accounts made up to 31 July 2007 (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 July 2007Return made up to 11/07/07; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 July 2006Return made up to 11/07/06; full list of members (3 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 July 2005Return made up to 11/07/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 September 2004Return made up to 11/07/04; full list of members (7 pages)
30 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 11/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Return made up to 11/07/02; full list of members (7 pages)
23 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
1 August 2001Return made up to 11/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 August 2000Return made up to 11/07/00; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
26 October 1999New director appointed (2 pages)
8 September 1999Return made up to 11/07/99; no change of members (4 pages)
23 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
13 July 1998Return made up to 11/07/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 July 1997Return made up to 11/07/97; full list of members (6 pages)
29 August 1996Registered office changed on 29/08/96 from: 146 bury old road whitefield manchester M45 6AT (1 page)
21 August 1996Return made up to 11/07/96; no change of members
  • 363(287) ‐ Registered office changed on 21/08/96
(4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 July 1995Return made up to 11/07/95; no change of members (4 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)