Phoenix Park Industrial Estate
Phoenix Close Heywood
Lancashire
OL10 2JG
Secretary Name | Mr David John Simpson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(4 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Mr David John Simpson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
Director Name | Mrs Denise Mary Neild |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Administrator |
Correspondence Address | 7 The Medway Heywood Lancashire OL10 4SP |
Secretary Name | Stephen Neild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Medway Heywood Lancashire OL10 4SP |
Website | manescontrolsltd.co.uk |
---|---|
Telephone | 01706 625500 |
Telephone region | Rochdale |
Registered Address | Martin House Unit 504 Phoenix Park Industrial Estate Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Denise Neild 9.50% Ordinary |
---|---|
2.5k at £1 | Yvonne Simpson 9.50% Ordinary |
1.3k at £1 | Paula Stephens 5.00% Ordinary C |
10k at £1 | David Simpson 37.99% Ordinary |
10k at £1 | Stephen Neild 37.99% Ordinary |
2 at £1 | David Simpson 0.01% Ordinary B |
2 at £1 | Stephen Neild 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £26,320 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
5 April 2000 | Delivered on: 19 April 2000 Persons entitled: David John Simpson and Stephen Neild 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 |
---|
13 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2021 | Notification of Manes Systems Limited as a person with significant control on 30 June 2021 (2 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
16 August 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
6 July 2017 | Notification of David John Simpson as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Notification of David John Simpson as a person with significant control on 1 June 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
15 June 2015 | Memorandum and Articles of Association (13 pages) |
15 June 2015 | Memorandum and Articles of Association (13 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
17 April 2015 | Resolutions
|
17 April 2015 | Resolutions
|
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2013 | Secretary's details changed for David John Simpson on 21 June 2013 (1 page) |
24 July 2013 | Director's details changed for Stephen Neild on 21 June 2013 (2 pages) |
24 July 2013 | Director's details changed for David John Simpson on 21 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Director's details changed for Stephen Neild on 21 June 2013 (2 pages) |
24 July 2013 | Director's details changed for David John Simpson on 21 June 2013 (2 pages) |
24 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Secretary's details changed for David John Simpson on 21 June 2013 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
17 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
17 August 2009 | Return made up to 25/06/09; full list of members (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
4 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (7 pages) |
30 June 2006 | Return made up to 25/06/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
2 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
5 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: unit 5 sherwood business park queensway rochdale greater manchester OL11 2NU (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: unit 5 sherwood business park queensway rochdale greater manchester OL11 2NU (1 page) |
1 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
1 August 2001 | Return made up to 25/06/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 January 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
21 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
21 August 2000 | Director resigned (1 page) |
3 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
3 May 2000 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
19 April 2000 | Particulars of mortgage/charge (4 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
25 June 1999 | Incorporation (16 pages) |
25 June 1999 | Incorporation (16 pages) |