MANOR VEHICLES LIMITED
Status | ACTIVE |
Company No. | 11172440 |
Category | Private Limited Company |
Incorporated | 26 Jan 2018 |
Age | 6 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
EDMUNDS WEBSTER HOLDINGS LIMITED
2 QUARRY ROAD,SWANSEA,SA5 9DJ
Number: | 01303719 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CYPRESS ROAD,NORMANTON,WF6 1LL
Number: | 09801891 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
60 LISBURN ROAD,BELFAST,BT9 6AF
Number: | NI018514 |
Status: | ACTIVE |
Category: | Private Limited Company |