MANCHESTER FACADES LTD

Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England
StatusACTIVE
Company No.11670819
CategoryPrivate Limited Company
Incorporated09 Nov 2018
Age5 years, 7 months, 5 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER FACADES LTD is an active private limited company with number 11670819. It was incorporated 5 years, 7 months, 5 days ago, on 09 November 2018. The company address is Charter Buildings Charter Buildings, Sale, M33 6WT, Greater Manchester, England.



Company Fillings

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-17

Psc name: Joanne Tanswell

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-17

Psc name: Stephen James Tanswell

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Stephen James Tanswell

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacob Lee Roberts

Appointment date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-18

Officer name: Mrs Joanne Tanswell

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT

Old address: 70 Church Road Urmston Manchester M41 9DB United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 14 Mar 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-23

Psc name: Stephen Tanswell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2019

Action Date: 19 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacob Lee Roberts

Termination date: 2019-01-19

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2019

Action Date: 19 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-19

Psc name: Jacob Lee Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Tanswell

Appointment date: 2019-01-23

Documents

View document PDF

Incorporation company

Date: 09 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFS FOOD LIMITED

106 HIGH STREET,BRENTWOOD,CM14 4AP

Number:09898983
Status:ACTIVE
Category:Private Limited Company

ARTISAN PICTURES LIMITED

47C FINSBURY PARK ROAD,LONDON,N4 2JY

Number:04156364
Status:ACTIVE
Category:Private Limited Company

KINGSTEIGNTON PLASTIC CENTRE LIMITED

UNIT 2 SANDYGATE BUSINESS PARK,NEWTON ABBOT,TQ12 3XF

Number:05163481
Status:ACTIVE
Category:Private Limited Company

PRODUCT RECOVERY GROUP (INTERNATIONAL) LIMITED

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC517603
Status:ACTIVE
Category:Private Limited Company

PSC FRANCHISE LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:11894224
Status:ACTIVE
Category:Private Limited Company

ROFFS LIMITED

C/O THE HOPE & ANCHOR,ROSS ON WYE,HR9 7BU

Number:06531642
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