MANOR VEHICLES LIMITED

Trickley House Coppice Lane Trickley House Coppice Lane, Tamworth, B78 2BT, Staffs, England
StatusACTIVE
Company No.11172440
CategoryPrivate Limited Company
Incorporated26 Jan 2018
Age6 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

MANOR VEHICLES LIMITED is an active private limited company with number 11172440. It was incorporated 6 years, 4 months, 10 days ago, on 26 January 2018. The company address is Trickley House Coppice Lane Trickley House Coppice Lane, Tamworth, B78 2BT, Staffs, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

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: 16 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

New address: Trickley House Coppice Lane Middleton Tamworth Staffs B78 2BT

Change date: 2021-11-15

Old address: Ufton Garage Southam Road Ufton Leamington Spa CV33 9PF England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-08

Psc name: John Michael Mead

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Michael Mead

Appointment date: 2018-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Michael Mead

Notification date: 2018-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2018

Action Date: 02 Feb 2018

Category: Address

Type: AD01

New address: Ufton Garage Southam Road Ufton Leamington Spa CV33 9PF

Change date: 2018-02-02

Old address: 335 Jockey Road Sutton Coldfield West Midlands B73 5XE United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2018

Action Date: 27 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fd Secretarial Ltd

Cessation date: 2018-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-26

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 26 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDMUNDS WEBSTER HOLDINGS LIMITED

2 QUARRY ROAD,SWANSEA,SA5 9DJ

Number:01303719
Status:ACTIVE
Category:Private Limited Company

JD PROCTOR TRANSPORT LIMITED

44 CYPRESS ROAD,NORMANTON,WF6 1LL

Number:09801891
Status:ACTIVE
Category:Private Limited Company

MK 1 RIGGING SERVICES LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:08856855
Status:ACTIVE
Category:Private Limited Company

MULTI SPORT INITIATIVE LIMITED

SHADWELL HOUSE 65 LOWER GREEN ROAD,TUNBRIDGE WELLS,TN4 8TW

Number:05208256
Status:ACTIVE
Category:Private Limited Company

PB PAINTING & DECORATING LIMITED

63 CASTLE ROAD,,PO5 3AY

Number:05811469
Status:ACTIVE
Category:Private Limited Company

ROCKVILLE APARTMENTS LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI018514
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