MANZANA CONTRACTS (UK) LIMITED

Unit 1 Birds Royd Works Unit 1 Birds Royd Works, Brighouse, HD6 1NG, West Yorkshire, England
StatusACTIVE
Company No.07668998
CategoryPrivate Limited Company
Incorporated14 Jun 2011
Age12 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

MANZANA CONTRACTS (UK) LIMITED is an active private limited company with number 07668998. It was incorporated 12 years, 11 months, 29 days ago, on 14 June 2011. The company address is Unit 1 Birds Royd Works Unit 1 Birds Royd Works, Brighouse, HD6 1NG, West Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-04

Officer name: Luke Melkowski

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Heleine

Change date: 2023-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-04

Officer name: Mr Adam Christopher Heleine

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-14

Psc name: Manzana Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Christopher Heleine

Cessation date: 2023-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Heleine

Cessation date: 2023-04-14

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-19

Old address: 35 Westgate Huddersfield HD1 1PA

New address: Unit 1 Birds Royd Works Birds Royd Lane Brighouse West Yorkshire HD6 1NG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Address

Type: AD01

Old address: 6 Netherton Fold Netherton Huddersfield HD4 7HB

Change date: 2014-03-06

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Feb 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 25 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heleine joinery LIMITED\certificate issued on 25/02/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jul 2011

Action Date: 27 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-27

Old address: Gresham House 5-7 St Pauls Street Leeds West Yorkshire LS1 2JG United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELMER VALLEY HIGH SCHOOL

CHELMER VALLEY HIGH SCHOOL COURT ROAD,CHELMSFORD,CM1 7ER

Number:07696117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DORSET TRIMMING CO. LIMITED

199 ABBOTSBURY ROAD,WEYMOUTH,DT4 0LY

Number:00970960
Status:ACTIVE
Category:Private Limited Company

HOTSPOT CHANNEL LTD

7 BAREWELL ROAD,TORQUAY,TQ1 4PA

Number:09363532
Status:ACTIVE
Category:Private Limited Company

MINIBUS SALES LIMITED

4A BRECON COURT WILLIAM BROWN CLOSE,CWMBRAN,NP44 3AB

Number:11661216
Status:ACTIVE
Category:Private Limited Company

MOO WAREHOUSE LIMITED

43 MANCHESTER STREET,LONDON,W1U 7LP

Number:08239363
Status:ACTIVE
Category:Private Limited Company

NETWORK TRAINING PARTNERSHIP LTD

ABSOLUTE HOUSE WRITTLE ROAD,INGATESTONE,CM4 0EL

Number:10734103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source