Company NameTransport For Greater Manchester Limited
DirectorStephen George Warrener
Company StatusActive
Company Number05868101
CategoryPrivate Limited Company
Incorporation Date6 July 2006(17 years, 9 months ago)
Previous NameFleetness 494 Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameStephen George Warrener
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(2 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Piccadilly Place
Manchester
M1 3BG
Secretary NameMs Moira Suringar
NationalityBritish
StatusResigned
Appointed04 November 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Belwood Road
Manchester
Lancashire
M21 9FN
Director NameDavid Hytch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Navigation House
Ducie Street
Manchester
M1 2DP
Secretary NameDesmond Robert Gardner
StatusResigned
Appointed01 September 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 25 November 2016)
RoleCompany Director
Correspondence Address2 Picadilly Place
Manchester
M1 3BG
Director NameP & P Directors Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
M3 2BU
Secretary NameP & P Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2006(same day as company formation)
Correspondence Address123 Deansgate
Manchester
Lancashire
M3 2BU
Director NameChaterplan Holidays Limited (Corporation)
StatusResigned
Appointed04 November 2008(2 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2009)
Correspondence Address2 Picadilly Place
Manchester
M1 3BG

Contact

Websitegmpte.com
Telephone0x60b9d751f
Telephone regionUnknown

Location

Registered Address2 Picadilly Place
Manchester
M1 3BG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Charterplan Holidays LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
25 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
2 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
18 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
1 December 2020Accounts for a dormant company made up to 31 July 2020 (1 page)
14 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 July 2019 (1 page)
1 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 July 2018 (1 page)
14 August 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
28 December 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
14 August 2017Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 August 2017Termination of appointment of Desmond Robert Gardner as a secretary on 25 November 2016 (1 page)
25 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
25 November 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(3 pages)
14 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
14 October 2014Accounts for a dormant company made up to 31 July 2014 (1 page)
21 August 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
21 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
21 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
21 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(3 pages)
21 August 2014Termination of appointment of David Hytch as a director on 31 December 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 July 2013 (1 page)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
26 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(4 pages)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
27 September 2012Termination of appointment of Moira Suringar as a secretary (1 page)
27 September 2012Appointment of Desmond Robert Gardner as a secretary (1 page)
5 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
5 September 2012Accounts for a dormant company made up to 31 July 2012 (1 page)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (1 page)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 May 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
26 April 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
13 August 2009Return made up to 06/07/09; full list of members (3 pages)
13 August 2009Return made up to 06/07/09; full list of members (3 pages)
8 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
28 April 2009Director appointed stephen george warrener (2 pages)
28 April 2009Director appointed stephen george warrener (2 pages)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Appointment terminated director chaterplan holidays LIMITED (1 page)
6 March 2009Director appointed david hytch (2 pages)
6 March 2009Appointment terminated director chaterplan holidays LIMITED (1 page)
11 November 2008Appointment terminated director p & p directors LIMITED (1 page)
11 November 2008Secretary appointed moira suringar (1 page)
11 November 2008Registered office changed on 11/11/2008 from 123 deansgate manchester M3 2BU (1 page)
11 November 2008Appointment terminated director p & p directors LIMITED (1 page)
11 November 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
11 November 2008Director appointed chaterplan holidays LIMITED (3 pages)
11 November 2008Appointment terminated secretary p & p secretaries LIMITED (1 page)
11 November 2008Registered office changed on 11/11/2008 from 123 deansgate manchester M3 2BU (1 page)
11 November 2008Director appointed chaterplan holidays LIMITED (3 pages)
11 November 2008Secretary appointed moira suringar (1 page)
20 October 2008Return made up to 06/07/08; full list of members (5 pages)
20 October 2008Return made up to 06/07/08; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
6 August 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2007Return made up to 06/07/07; full list of members (5 pages)
5 September 2007Return made up to 06/07/07; full list of members (5 pages)
26 July 2006Company name changed fleetness 494 LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed fleetness 494 LIMITED\certificate issued on 26/07/06 (2 pages)
6 July 2006Incorporation (22 pages)
6 July 2006Incorporation (22 pages)