MANX GENERICS LIMITED

Unit 2 Bosworth Avenue Unit 2 Bosworth Avenue, Warwick, CV34 6UQ, Warwickshire, England
StatusACTIVE
Company No.09697414
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MANX GENERICS LIMITED is an active private limited company with number 09697414. It was incorporated 8 years, 9 months, 30 days ago, on 22 July 2015. The company address is Unit 2 Bosworth Avenue Unit 2 Bosworth Avenue, Warwick, CV34 6UQ, Warwickshire, England.



Company Fillings

Change account reference date company current extended

Date: 08 Apr 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

New date: 2024-09-30

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-28

Old address: Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA United Kingdom

New address: Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-31

Psc name: Manx Healthcare Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Address

Type: AD01

Old address: Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ England

New address: Taylor Group House Wedgnock Lane Warwick Warwickshire CV34 5YA

Change date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Taylor

Change date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-08

New address: Unit 2 Bosworth Avenue Tournament Fields Warwick Warwickshire CV34 6UQ

Old address: Taylor Group House Wedgnock Lane Warwick CV34 5YA United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Jeffery Taylor

Change date: 2023-08-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2023

Action Date: 07 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Manx Healthcare Limited

Change date: 2023-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 28 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-28

Psc name: Dt Sub 2 Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Resolution

Date: 20 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-20

Psc name: Dt Sub 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Dudley Taylor Pharmacies Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTICRAFTS LIMITED

20 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:08183237
Status:ACTIVE
Category:Private Limited Company

DRAGON INN CHATTERIS LTD

4TH FLOOR CHAUCER HOUSE,LONDON,W1S 3NS

Number:11281341
Status:ACTIVE
Category:Private Limited Company

FLORIST64 LTD

51 LUDLOW STREET,PENARTH,CF64 1EW

Number:11835795
Status:ACTIVE
Category:Private Limited Company

NABY CONSULTING LTD

4TH FLOOR,LONDON,EC1N 8UN

Number:11094124
Status:ACTIVE
Category:Private Limited Company

PHX LIGHTING SHOP LTD

184-186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11526470
Status:ACTIVE
Category:Private Limited Company

SCE MANAGEMENT & CONSULTANCY LTD.

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:03112825
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