MANCHESTER ZX TRAINERS LIMITED

22 Delamere Street, Ashton-Under-Lyne, OL6 7LZ, England
StatusACTIVE
Company No.09014283
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 19 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER ZX TRAINERS LIMITED is an active private limited company with number 09014283. It was incorporated 10 years, 19 days ago, on 28 April 2014. The company address is 22 Delamere Street, Ashton-under-lyne, OL6 7LZ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Address

Type: AD01

New address: 22 Delamere Street Ashton-Under-Lyne OL6 7LZ

Old address: 25 Stonehouse Drive Salford M7 2XY United Kingdom

Change date: 2022-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 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: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 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: 04 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 18 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-18

Psc name: Mr Ahmad Nafrahmani

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ahmad Nafrahmani

Change date: 2015-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: 42 Redmiers Court Eccles New Road Salford M5 4US United Kingdom

New address: 25 Stonehouse Drive Salford M7 2XY

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 06 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ahmad Nafrahmani

Change date: 2018-07-06

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-06

Officer name: Mr Ahmad Nafrahmani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Address

Type: AD01

Old address: 101 st George's Church Arundel Street Manchester M15 4JZ England

Change date: 2018-06-25

New address: 42 Redmiers Court Eccles New Road Salford M5 4US

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Old address: Flat 42, Redmires Court Eccles New Road Salford M5 4US England

Change date: 2017-02-08

New address: 101 st George's Church Arundel Street Manchester M15 4JZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 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: 04 May 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

New address: Flat 42, Redmires Court Eccles New Road Salford M5 4US

Old address: 307 Valley Mill Cottonfields Bolton BL7 9DY England

Change date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

New address: 307 Valley Mill Cottonfields Bolton BL7 9DY

Change date: 2015-07-28

Old address: 42 Eccles New Road Salford Salford Greater Manchester M5 4US

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-28

Documents

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSILI LTD

7 BISHOP'S CROFT,WAKEFIELD,WF2 6GU

Number:11822509
Status:ACTIVE
Category:Private Limited Company

D & P VENTURES LIMITED

REDHEUGH HOUSE,TEESIDE SOUTH,TS17 6SG

Number:09146245
Status:LIQUIDATION
Category:Private Limited Company

LATRA LABS LIMITED

UNIT 1 POETS COURT,LONDON,W3 6DA

Number:09031604
Status:ACTIVE
Category:Private Limited Company

LIME GREEN HOLDINGS LIMITED

MUTUAL HOUSE,LONDON,W1S 2GF

Number:09567072
Status:ACTIVE
Category:Private Limited Company
Number:CE011677
Status:ACTIVE
Category:Charitable Incorporated Organisation

OHA MOTORSPORT LIMITED

13A TROUTBECK AVENUE,BANGOR,BT20 3LZ

Number:NI635588
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