Company NameMode Transport Planning (Manchester) Limited
DirectorsDavid John Frisby and Mark Edwards
Company StatusActive
Company Number10228306
CategoryPrivate Limited Company
Incorporation Date13 June 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David John Frisby
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLombard House, 145 Great Charles Street
Queensway
Birmingham
B3 3LP
Secretary NameMrs Yuki Frisby
StatusCurrent
Appointed13 June 2016(same day as company formation)
RoleCompany Director
Correspondence AddressLombard House, 145 Great Charles Street
Queensway
Birmingham
B3 3LP
Director NameMr Mark Edwards
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(3 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Albert Mill 10 Hulme Hall Road
Manchester
M15 4LY

Location

Registered Address106 Albert Mill 10 Hulme Hall Road
Manchester
M15 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

9 July 2020Registered office address changed from Lombard House, 145 Great Charles Street Queensway Birmingham B3 3LP United Kingdom to 106 Albert Mill 10 Hulme Hall Road Manchester M15 4LY on 9 July 2020 (1 page)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 March 2018Previous accounting period extended from 30 June 2017 to 31 July 2017 (1 page)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 200
(12 pages)
2 November 2016Statement of capital following an allotment of shares on 27 September 2016
  • GBP 200
(12 pages)
31 October 2016Appointment of Mark Edwards as a director on 27 September 2016 (3 pages)
31 October 2016Appointment of Mark Edwards as a director on 27 September 2016 (3 pages)
14 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Particulars of variation of rights attached to shares (3 pages)
14 October 2016Particulars of variation of rights attached to shares (3 pages)
14 October 2016Change of share class name or designation (2 pages)
14 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(37 pages)
13 June 2016Incorporation
Statement of capital on 2016-06-13
  • GBP 100
(37 pages)