Manchester
M2 3NG
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 19 July 2002(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years (resigned 19 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 597 Stretford Road Old Trafford Manchester M16 9BX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | First Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
15 at £1 | Anila Mannur 17.65% Ordinary B |
---|---|
15 at £1 | Pradeep Reddy Mannur 17.65% Ordinary B |
15 at £1 | Prahlad Mannur 17.65% Ordinary B |
15 at £1 | Ramachandra Reddy Mannur 17.65% Ordinary B |
15 at £1 | Sariat Reddy Mannur 17.65% Ordinary B |
10 at £1 | Kesava Reddy Mannur 11.76% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,295 |
Cash | £29,728 |
Current Liabilities | £49,006 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
4 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
1 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
23 June 2019 | Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page) |
22 May 2019 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page) |
4 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page) |
19 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 19 July 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
14 September 2012 | Director's details changed for Dr Kesava Reddy Mannur on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Kesava Reddy Mannur on 14 September 2012 (2 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 08/07/09; full list of members (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 July 2009 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 February 2007 | Director's particulars changed (1 page) |
21 February 2007 | Director's particulars changed (1 page) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
11 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 September 2005 | Ad 30/08/05-07/09/05 £ si [email protected]=15 £ ic 70/85 (1 page) |
7 September 2005 | Ad 30/08/05-07/09/05 £ si [email protected]=15 £ ic 70/85 (1 page) |
9 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 08/07/05; full list of members (3 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: c/o mckenzie knight & partners LTD 597 stretford road old trafford manchester M16 9BX (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (3 pages) |
29 July 2004 | Return made up to 08/07/04; full list of members (3 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 June 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
8 July 2003 | Return made up to 08/07/03; full list of members (3 pages) |
24 April 2003 | Ad 25/10/02--------- £ si 60@1=60 £ ic 10/70 (2 pages) |
24 April 2003 | Nc inc already adjusted 25/10/02 (1 page) |
24 April 2003 | Resolutions
|
24 April 2003 | Ad 25/10/02--------- £ si 60@1=60 £ ic 10/70 (2 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Nc inc already adjusted 25/10/02 (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Ad 19/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2002 | Ad 19/07/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: 597 stretford road old trafford manchester M16 9BX (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |
20 June 2002 | Incorporation (9 pages) |