Wythenshawe
Manchester
M23 9GP
Secretary Name | Bennett Brooks Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 5 months |
Correspondence Address | St Georges Court Iwinnington Avenue Northwich Cheshire CW8 4EE |
Director Name | Mr Michael Anthony Gubba |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 2004) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 8 Brookside Sale Cheshire M33 3TE |
Secretary Name | Leah Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 October 2005) |
Role | Secretary |
Correspondence Address | 18 Alderton Grove Winsford Cheshire CW7 3UX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | St George's Court Winnington Avenue Northwich Cheshire CW8 4EE |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mfg Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £551,481 |
Cash | £473 |
Current Liabilities | £42,914 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
8 January 2001 | Delivered on: 19 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a e and h house ledson road wythenshawe manchester GM281497. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
19 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
8 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
22 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
2 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
15 May 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
5 January 2012 | Director's details changed for Mr Adrian Edward Jones on 27 November 2011 (2 pages) |
5 January 2012 | Director's details changed for Mr Adrian Edward Jones on 27 November 2011 (2 pages) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from st george's court winnington avenue northwich cheshire CW8 4EE (1 page) |
2 December 2008 | Return made up to 27/11/08; full list of members (3 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from st george's court winnington avenue northwich cheshire CW8 4EE (1 page) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 27/11/07; full list of members (2 pages) |
20 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
20 December 2006 | Return made up to 27/11/06; full list of members (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | New secretary appointed (2 pages) |
13 April 2006 | Return made up to 27/11/05; full list of members
|
13 April 2006 | Return made up to 27/11/05; full list of members
|
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
14 January 2005 | Return made up to 27/11/04; full list of members (6 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 27/11/03; full list of members (6 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
3 February 2003 | Return made up to 05/12/02; full list of members (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 05/12/01; full list of members
|
15 January 2002 | Return made up to 05/12/01; full list of members
|
17 May 2001 | Registered office changed on 17/05/01 from: ledson road roundthorn industrial estate manchester M23 9PH (1 page) |
17 May 2001 | Registered office changed on 17/05/01 from: ledson road roundthorn industrial estate manchester M23 9PH (1 page) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Secretary resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
5 December 2000 | Incorporation (12 pages) |
5 December 2000 | Incorporation (12 pages) |