Trafford Park
Manchester
M17 1WD
Director Name | Mrs Amanda Jane Rogers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2001(5 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Incom House Waterside Trafford Park Manchester M17 1WD |
Director Name | Shmuel Grinshpan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Ringley Drive Whitefield Manchester M45 7HS |
Director Name | Malcolm Simon |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Dovehouse Close Whitefield Manchester M45 7PE |
Secretary Name | Malcolm Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 21 Tall Trees Salford Lancashire M7 4NG |
Director Name | Mr Indra Kumar Gupta |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 St Michaels Avenue Bramhall Cheshire SK7 2PL |
Director Name | Gordon Harry Berlyne |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Ashfield Saint Anns Road, Prestwich Manchester Lancashire M25 9LD |
Secretary Name | Gordon Harry Berlyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Ashfield Saint Anns Road, Prestwich Manchester Lancashire M25 9LD |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1996(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Website | manchesterboardandfittingsltd.co |
---|
Registered Address | Incom House Waterside Trafford Park Manchester M17 1WD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Amanda Rogers 50.00% Ordinary B |
---|---|
3.8k at £1 | Amanda Rogers 37.99% Ordinary A |
1.2k at £1 | J. Andrew Rogers 12.00% Ordinary A |
1 at £1 | Malcolm Simon 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £250,144 |
Cash | £193,872 |
Current Liabilities | £224,199 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
30 May 2001 | Delivered on: 31 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
29 September 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
15 June 2015 | Registered office address changed from C/O Topping Partnership 9th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 15 June 2015 (1 page) |
21 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Director's details changed for Amanda Jane Rogers on 16 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Secretary's details changed for Amanda Jane Rogers on 16 September 2012 (1 page) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 December 2010 | Termination of appointment of Malcolm Simon as a director (1 page) |
25 October 2010 | Director's details changed for Amanda Jane Rogers on 16 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Malcolm Simon on 16 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Return made up to 17/09/06; full list of members (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Return made up to 17/09/05; full list of members (3 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
9 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 November 2002 | Return made up to 17/09/02; full list of members
|
25 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 February 2002 | Return made up to 17/09/01; full list of members
|
13 February 2002 | Nc inc already adjusted 02/06/01 (1 page) |
12 February 2002 | Memorandum and Articles of Association (7 pages) |
6 February 2002 | Resolutions
|
7 November 2001 | New director appointed (2 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page) |
13 June 2001 | Secretary resigned;director resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
31 May 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 17/09/00; full list of members (6 pages) |
5 April 2000 | New secretary appointed;new director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 October 1999 | Return made up to 17/09/99; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
14 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
20 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 January 1998 | Ad 01/12/97--------- £ si 1000@1=1000 £ ic 3998/4998 (2 pages) |
7 January 1998 | Return made up to 17/09/97; full list of members (8 pages) |
2 December 1997 | Registered office changed on 02/12/97 from: 4TH floor barnett house 53 fountain street manchester M2 2AN (1 page) |
7 October 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
18 October 1996 | New director appointed (2 pages) |
18 October 1996 | Director resigned (1 page) |
18 October 1996 | New secretary appointed;new director appointed (2 pages) |
18 October 1996 | Registered office changed on 18/10/96 from: 129 queen street cardiff CF1 4BJ (1 page) |
18 October 1996 | Secretary resigned (1 page) |
17 October 1996 | Ad 17/09/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages) |
17 September 1996 | Incorporation (14 pages) |