Stretford
Manchester
M32 0QY
Director Name | Mrs Ana Maria California Manrai |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(17 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Mrs Gillian Morgan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(17 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Director Name | Andrew Robinson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 33 Balmoral Adlington Chorley Lancashire PR7 4EL |
Director Name | Mr Deepak Manrai |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 17 years (resigned 23 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Blackmore Road Stretford Manchester M32 0QY |
Secretary Name | Karen Elizabeth Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | Black Brook House Hoggs Lane Chorley Lancashire PR7 4AA |
Director Name | Gareth Ridings |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Armistead Way Cranage Crewe Cheshire CW4 8FE |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.containersaleshireandleasing.com/ |
---|---|
Telephone | 08448770127 |
Telephone region | Unknown |
Registered Address | 16 Blackmore Road Stretford Manchester M32 0QY |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Deepak Manrai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,197 |
Cash | £636 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
5 January 2024 | Micro company accounts made up to 31 December 2023 (3 pages) |
---|---|
14 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
20 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
1 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Gillian Morgan as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Ana Maria California Manrai as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Ana Maria California Manrai as a director on 23 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Gillian Morgan as a director on 23 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Deepak Manrai as a director on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 April 2015 | Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Ltd Quay West-East Wing 8Th Floor Trafford Wharf Road Trafford Park Manchester M17 1HH to C/O Tuscor Lloyds (Uk) Limited 16 Blackmore Road Stretford Manchester M32 0QY on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from C/O C/O Tuscor Lloyds (Uk) Ltd Quay West-East Wing 8Th Floor Trafford Wharf Road Trafford Park Manchester M17 1HH to C/O Tuscor Lloyds (Uk) Limited 16 Blackmore Road Stretford Manchester M32 0QY on 28 April 2015 (1 page) |
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Director's details changed for Mr Deepak Manrai on 6 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Mr Deepak Manrai on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Gillian Morgan on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Secretary's details changed for Mrs Gillian Morgan on 6 November 2012 (1 page) |
6 November 2012 | Director's details changed for Mr Deepak Manrai on 6 November 2012 (2 pages) |
6 November 2012 | Secretary's details changed for Mrs Gillian Morgan on 6 November 2012 (1 page) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Company name changed furniturelatino LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Company name changed furniturelatino LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
20 April 2010 | Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road Trafford Park Manchester Manchester M17 1SD on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from Tuscor House Enterprise Trading Est Guinness Road Trafford Park Manchester Manchester M17 1SD on 20 April 2010 (1 page) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Director's details changed for Mr Deepak Manrai on 9 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Deepak Manrai on 9 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
16 November 2009 | Director's details changed for Mr Deepak Manrai on 9 October 2009 (2 pages) |
16 November 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 09/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
11 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
15 November 2005 | Return made up to 09/10/05; full list of members (6 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (6 pages) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
5 December 2003 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
20 October 2003 | Return made up to 09/10/03; full list of members
|
20 October 2003 | Return made up to 09/10/03; full list of members
|
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | New secretary appointed (2 pages) |
24 February 2003 | Secretary resigned (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
16 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
8 March 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
3 November 2001 | Return made up to 09/10/01; full list of members
|
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | Return made up to 09/10/01; full list of members
|
3 November 2001 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 47 doeford close culcheth warrington cheshire WA3 4DL (1 page) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 47 doeford close culcheth warrington cheshire WA3 4DL (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Incorporation (10 pages) |
9 October 2000 | Incorporation (10 pages) |