Company NameManchester IT Services Limited
DirectorJohn Paul Daniel Williams
Company StatusActive
Company Number03747432
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous NameWeb Information Technology Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Paul Daniel Williams
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1999(1 week after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address48 Heyscroft Road
Withington
Manchester
M20 4XL
Director NameWilliam Alan Wootton
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleAccountant
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NamePatricia Anne Callaghan
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Secretary NameWilliam Alan Wootton
NationalityBritish
StatusResigned
Appointed14 April 1999(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2001)
RoleCompany Director
Correspondence AddressMcMiller House 1 Croft Street
Hyde
Cheshire
SK14 1LH
Director NameMr Robert Mitchel Webb
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbarrow
Arkholme
Carnforth
Lancashire
LA6 1AX
Director NameMr Andrew Alistair Williams
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressGower Hey Kensington Street
Hyde
Cheshire
SK14 5QD
Secretary NameMr Philip John Slowe
NationalityBritish
StatusResigned
Appointed13 December 2001(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 College Close
Longridge
Preston
Lancashire
PR3 3AX
Director NameMrs Cheralyn Mary Hoffman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 October 2009)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address87 New Moss Road
Cadishead
Manchester
M44 5JW
Secretary NameMrs Cheralyn Mary Hoffman
NationalityBritish
StatusResigned
Appointed30 September 2003(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 October 2009)
RoleOperation Director
Country of ResidenceUnited Kingdom
Correspondence Address87 New Moss Road
Cadishead
Manchester
M44 5JW
Director NameJake Harrop
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2007)
RoleTechnical Director
Correspondence Address116 Moss Lane
Hale
Altrincham
Cheshire
WA15 8AF

Contact

Websitemanchesterit.com
Email address[email protected]
Telephone0161 4911000
Telephone regionManchester

Location

Registered AddressBritannic House
657 Liverpool Road
Irlam
Manchester
M44 5XD
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardCadishead
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr John Paul Daniel Williams
94.34%
Ordinary A
3 at £1Mrs Louise Williams
5.66%
Ordinary B

Financials

Year2014
Net Worth£60,365
Cash£13,822
Current Liabilities£125,323

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

17 February 2014Delivered on: 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Property k/a 353/355 edgeley road cheadle heath stockport. Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 24 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 53
(4 pages)
14 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 53
(4 pages)
13 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 53
(4 pages)
26 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
26 February 2015Second filing of AR01 previously delivered to Companies House made up to 7 April 2014 (16 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 53

Statement of capital on 2015-02-26
  • GBP 53
  • ANNOTATION Clarification a second filing AR01 was registered on 26/02/15.
(5 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 53

Statement of capital on 2015-02-26
  • GBP 53
  • ANNOTATION Clarification a second filing AR01 was registered on 26/02/15.
(5 pages)
27 February 2014Registration of charge 037474320002 (10 pages)
24 February 2014Registration of charge 037474320001 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
19 March 2012Annual return made up to 7 April 2011 with a full list of shareholders (14 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
16 August 2010Statement of capital following an allotment of shares on 23 April 2010
  • GBP 200
(4 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
18 May 2010Termination of appointment of Cheralyn Hoffman as a director (2 pages)
18 May 2010Termination of appointment of Cheralyn Hoffman as a secretary (2 pages)
18 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (14 pages)
6 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 June 2009Return made up to 07/04/09; full list of members (5 pages)
22 April 2009Return made up to 07/04/08; full list of members (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 January 2009Appointment terminated director jake harrop (1 page)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2008Registered office changed on 06/02/08 from: britannic house 657 liverpool road irlam manchester M44 5XD (1 page)
6 November 2007Registered office changed on 06/11/07 from: 100 liverpool road cadishead manchester M44 5AW (1 page)
2 August 2007Return made up to 07/04/07; no change of members (7 pages)
19 February 2007Ad 20/09/06--------- £ si 3@1=3 £ ic 100/103 (2 pages)
19 February 2007Memorandum and Articles of Association (4 pages)
19 February 2007Nc inc already adjusted 20/09/06 (1 page)
19 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 07/04/06; full list of members (7 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 June 2005New director appointed (2 pages)
27 April 2005Return made up to 07/04/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Return made up to 07/04/04; full list of members (7 pages)
10 November 2003New secretary appointed;new director appointed (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o john hogg technical solutions mellors road trafford park manchester greater manchester M17 1PB (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
1 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 September 2003Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
13 May 2003Return made up to 07/04/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
26 March 2003Auditor's resignation (1 page)
11 June 2002Return made up to 07/04/02; full list of members (7 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
26 February 2002Return made up to 07/04/01; full list of members (7 pages)
15 February 2002Director's particulars changed (1 page)
21 December 2001Registered office changed on 21/12/01 from: mcmiller house 1 croft street hyde cheshire SK14 1LH (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
15 March 2001Particulars of contract relating to shares (4 pages)
15 March 2001Ad 01/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
22 January 2001Company name changed web information technology limit ed\certificate issued on 22/01/01 (2 pages)
18 January 2001Accounting reference date extended from 30/04/01 to 31/10/01 (1 page)
8 January 2001Full accounts made up to 30 April 2000 (8 pages)
14 August 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1999Director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999Secretary resigned (1 page)
26 April 1999New secretary appointed (2 pages)
7 April 1999Incorporation (13 pages)