Company NameNotebookrepair.co.uk (Manchester) Limited
DirectorJohn Ross Landells
Company StatusActive
Company Number07124676
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJohn Ross Landells
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£13,847
Cash£307
Current Liabilities£5,061

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 June 2017Notification of John Ross Landells as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of John Ross Landells as a person with significant control on 1 July 2016 (2 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
1 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 August 2014Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014 (1 page)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
19 August 2010Appointment of John Ross Landells as a director (5 pages)
19 August 2010Appointment of John Ross Landells as a director (5 pages)
19 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
19 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
19 January 2010Termination of appointment of Dunstana Davies as a director (2 pages)
13 January 2010Incorporation (49 pages)
13 January 2010Incorporation (49 pages)