60 Sackville Street
Manchester
M1 3WE
Director Name | Mr Christopher John Speck |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 44 Velvet House 60 Sackville Street Manchester M1 3WE |
Director Name | Mr Michael Sammon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Madison Apartments Seymour Grove Manchester M16 0NB |
Director Name | Mr Joseph Mark Jones |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 Princess Street Manchester Greater Manchester M1 7AG |
Website | www.manlets.com/ |
---|---|
Telephone | 0161 2388978 |
Telephone region | Manchester |
Registered Address | Bridgewater House 58-60 Whitworth Street Manchester M1 6LT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Christopher Speck 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Joseph Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,767 |
Cash | £6,650 |
Current Liabilities | £9,831 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
7 September 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
27 January 2023 | Confirmation statement made on 27 January 2023 with updates (5 pages) |
15 December 2022 | Registered office address changed from 119 Princess Street Manchester Greater Manchester M1 7AG to Bridgewater House 58-60 Whitworth Street Manchester M1 6LT on 15 December 2022 (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 February 2022 | Change of details for Mr Joseph Mark Jones as a person with significant control on 1 July 2016 (2 pages) |
9 February 2022 | Change of details for Mr Christopher John Speck as a person with significant control on 1 July 2016 (2 pages) |
9 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
5 February 2021 | Confirmation statement made on 27 January 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
10 February 2020 | Change of details for Mr Joseph Mark Jones as a person with significant control on 1 July 2016 (2 pages) |
10 February 2020 | Director's details changed for Mr Christopher John Speck on 31 January 2020 (2 pages) |
10 February 2020 | Director's details changed for Mr Joseph Mark Jones on 31 January 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
10 February 2020 | Change of details for Mr Christopher John Speck as a person with significant control on 1 July 2016 (2 pages) |
10 February 2020 | Appointment of Mr Michael Sammon as a director on 23 May 2019 (2 pages) |
30 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with updates (5 pages) |
15 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 February 2018 | Confirmation statement made on 27 January 2018 with updates (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages) |
30 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 27 January 2014 (16 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
Statement of capital on 2014-01-31
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Director's details changed for Mr Joseph Mark Jones on 28 January 2011 (2 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Mr Joseph Mark Jones on 28 January 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr Christopher John Speck on 28 January 2011 (2 pages) |
2 February 2012 | Director's details changed for Mr Christopher John Speck on 28 January 2011 (2 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
15 February 2011 | Current accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
20 April 2010 | Registered office address changed from , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom to 119 Princess Street Manchester Greater Manchester M1 7AG on 20 April 2010 (1 page) |
20 April 2010 | Registered office address changed from , 21 Navigation Business Village, Navigation Way, Preston, Lancashire, PR2 2YP, United Kingdom to 119 Princess Street Manchester Greater Manchester M1 7AG on 20 April 2010 (1 page) |
29 March 2010 | Termination of appointment of Joseph Jones as a director (1 page) |
29 March 2010 | Termination of appointment of Joseph Jones as a director (1 page) |
29 March 2010 | Appointment of Mr Joseph Mark Jones as a director (2 pages) |
29 March 2010 | Appointment of Mr Joseph Mark Jones as a director (2 pages) |
11 February 2010 | Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Mark Joseph Jones on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Chris Speck on 1 February 2010 (2 pages) |
27 January 2010 | Incorporation (24 pages) |
27 January 2010 | Incorporation (24 pages) |