Company NameVS Manchester Ltd
DirectorPaul Christopher Harrison
Company StatusActive
Company Number06899230
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 10 months ago)
Previous NameVANS Store Manchester Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Christopher Harrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address59 Mauldeth Road
Stockport
Cheshire
SK4 3NB
Director NameMr James Terence Robinson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address28 The Folds
Blackrod
Greater Manchester
BL6 5EP

Location

Registered AddressThe Black Sheep
36 Dale Street
Manchester
M1 2HN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£35,739
Cash£11,458
Current Liabilities£175,911

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return6 October 2023 (5 months, 3 weeks ago)
Next Return Due20 October 2024 (6 months, 3 weeks from now)

Filing History

6 October 2020Confirmation statement made on 6 October 2020 with updates (3 pages)
12 June 2020Cessation of James Terrance Robinson as a person with significant control on 1 June 2020 (1 page)
12 June 2020Termination of appointment of James Terence Robinson as a director on 1 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
11 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
21 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
21 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 September 2014Registered office address changed from 28 Mason Street Manchester Greater Manchester M4 5EY to C/O the Black Sheep 36 Dale Street Manchester M1 2HN on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 28 Mason Street Manchester Greater Manchester M4 5EY to C/O the Black Sheep 36 Dale Street Manchester M1 2HN on 12 September 2014 (1 page)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
23 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 June 2013Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages)
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 June 2013Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages)
22 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 June 2013Director's details changed for Mr Paul Christopher Harrison on 1 May 2013 (2 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Mr James Terence Robinson on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Mr Paul Christopher Harrison on 7 May 2010 (2 pages)
18 September 2009Company name changed vans store manchester LTD\certificate issued on 18/09/09 (2 pages)
18 September 2009Company name changed vans store manchester LTD\certificate issued on 18/09/09 (2 pages)
7 May 2009Incorporation (16 pages)
7 May 2009Incorporation (16 pages)