MANOR COATING SYSTEMS (HOLDINGS) LIMITED

Otley Road Otley Road, Shipley, BD17 7DP
StatusACTIVE
Company No.08764433
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

MANOR COATING SYSTEMS (HOLDINGS) LIMITED is an active private limited company with number 08764433. It was incorporated 10 years, 5 months, 24 days ago, on 06 November 2013. The company address is Otley Road Otley Road, Shipley, BD17 7DP.



Company Fillings

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Smith

Termination date: 2023-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Smith

Termination date: 2023-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Faye Leijssen

Appointment date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-01

Psc name: Patrick Dale Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Smith

Cessation date: 2023-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Smith

Cessation date: 2023-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Shipley Paint (Holdings) Limited

Notification date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 03 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 20 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Brannan

Termination date: 2021-03-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2014

Action Date: 02 Dec 2013

Category: Capital

Type: SH01

Capital : 52,500 GBP

Date: 2013-12-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087644330001

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2013

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Charles Brannan

Change date: 2013-11-06

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADWOOD ESTATES LIMITED

81 HIGH STREET,CHATHAM,ME4 4EE

Number:05914099
Status:ACTIVE
Category:Private Limited Company
Number:02401107
Status:ACTIVE
Category:Private Limited Company

ORN (INT) LIMITED

5 BEAUMONT ROAD,BANBURY,OX16 1RH

Number:07254574
Status:ACTIVE
Category:Private Limited Company

OVE ARUP HOLDINGS IP LIMITED

13 FITZROY STREET,LONDON,W1T 4BQ

Number:11688114
Status:ACTIVE
Category:Private Limited Company

PORTCHESTER BUSINESS CENTRE LIMITED

COMMUNICATIONS HOUSE MOOR LANE,EXETER,EX2 7JF

Number:04119491
Status:ACTIVE
Category:Private Limited Company

SHELLY MANAGEMENT LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL016436
Status:ACTIVE
Category:Limited Partnership

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