Company NameManchester Board & Fittings Limited
DirectorAmanda Jane Rogers
Company StatusActive
Company Number03250545
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameMrs Amanda Jane Rogers
NationalityBritish
StatusCurrent
Appointed01 June 2001(4 years, 8 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMrs Amanda Jane Rogers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(5 years after company formation)
Appointment Duration22 years, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameShmuel Grinshpan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Ringley Drive
Whitefield
Manchester
M45 7HS
Director NameMalcolm Simon
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Dovehouse Close
Whitefield
Manchester
M45 7PE
Secretary NameMalcolm Simon
NationalityBritish
StatusResigned
Appointed17 September 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 21 Tall Trees
Salford
Lancashire
M7 4NG
Director NameMr Indra Kumar Gupta
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 St Michaels Avenue
Bramhall
Cheshire
SK7 2PL
Director NameGordon Harry Berlyne
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressAshfield
Saint Anns Road, Prestwich
Manchester
Lancashire
M25 9LD
Secretary NameGordon Harry Berlyne
NationalityBritish
StatusResigned
Appointed25 February 2000(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressAshfield
Saint Anns Road, Prestwich
Manchester
Lancashire
M25 9LD
Director NameFNCS Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameFNCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales

Contact

Websitemanchesterboardandfittingsltd.co

Location

Registered AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1Amanda Rogers
50.00%
Ordinary B
3.8k at £1Amanda Rogers
37.99%
Ordinary A
1.2k at £1J. Andrew Rogers
12.00%
Ordinary A
1 at £1Malcolm Simon
0.01%
Ordinary A

Financials

Year2014
Net Worth£250,144
Cash£193,872
Current Liabilities£224,199

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Charges

30 May 2001Delivered 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

Filing History

9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 10,000
(4 pages)
15 June 2015Registered 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 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10,000
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 September 2012Director's details changed for Amanda Jane Rogers on 16 September 2012 (2 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
25 September 2012Secretary's details changed for Amanda Jane Rogers on 16 September 2012 (1 page)
1 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 December 2010Termination of appointment of Malcolm Simon as a director (1 page)
25 October 2010Director's details changed for Amanda Jane Rogers on 16 September 2010 (2 pages)
25 October 2010Director's details changed for Malcolm Simon on 16 September 2010 (2 pages)
25 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2009Return made up to 17/09/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2008Return made up to 17/09/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2007Return made up to 17/09/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2006Return made up to 17/09/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 October 2005Return made up to 17/09/05; full list of members (3 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Return made up to 17/09/04; full list of members (7 pages)
9 October 2003Return made up to 17/09/03; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 November 2002Return made up to 17/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
28 February 2002Return made up to 17/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2002Nc inc already adjusted 02/06/01 (1 page)
12 February 2002Memorandum and Articles of Association (7 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 November 2001New director appointed (2 pages)
18 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 October 2001Registered office changed on 10/10/01 from: frenkel topping frontier house merchants quay salford quays manchester M5 2SR (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001New secretary appointed (2 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
13 October 2000Return made up to 17/09/00; full list of members (6 pages)
5 April 2000New secretary appointed;new director appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Director resigned (1 page)
21 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 October 1999Return made up to 17/09/99; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
14 September 1998Return made up to 17/09/98; full list of members (6 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 January 1998Ad 01/12/97--------- £ si 1000@1=1000 £ ic 3998/4998 (2 pages)
7 January 1998Return made up to 17/09/97; full list of members (8 pages)
2 December 1997Registered office changed on 02/12/97 from: 4TH floor barnett house 53 fountain street manchester M2 2AN (1 page)
7 October 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed;new director appointed (2 pages)
18 October 1996Registered office changed on 18/10/96 from: 129 queen street cardiff CF1 4BJ (1 page)
18 October 1996Secretary resigned (1 page)
17 October 1996Ad 17/09/96--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
17 September 1996Incorporation (14 pages)