UKBizDB.co.uk

0161-MANC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 0161-manc Limited. The company was founded 24 years ago and was given the registration number 03865815. The firm's registered office is in STAFFORDSHIRE. You can find them at 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..

Company Information

Name:0161-MANC LIMITED
Company Number:03865815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14190 - Manufacture of other wearing apparel and accessories n.e.c.
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Director18 December 2023Active
Unit 8.4 Tameside Business Park, Windmill Lane, Denton, Manchester, England, M34 3QS

Director05 January 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary26 October 1999Active
Flat 4 89 Ladybarn Lane, Manchester, M14 6RG

Secretary26 October 1999Active
36 Ravenoak Park Road, Cheadle Hulme, SK8 7EH

Secretary01 November 2008Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director26 October 1999Active
98 Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS

Director20 December 2023Active
36 Ravenoak Park Road, Cheadle Hulme, SK8 7EH

Director13 January 2003Active
Ardwyn, Chorley Old Road, Horwich, Bolton, BL6 6AU

Director26 October 1999Active

People with Significant Control

Mr Zahid Ali
Notified on:05 January 2022
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Unit 8.4, Windmill Lane, Manchester, England, M34 3QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leo Bernard Stanley
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:98 Lancaster Road, Staffordshire, ST5 1DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-12-20Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-12-01Officers

Termination director company with name termination date.

Download
2023-11-18Gazette

Gazette filings brought up to date.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Gazette

Gazette filings brought up to date.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Persons with significant control

Change to a person with significant control.

Download
2022-01-05Persons with significant control

Notification of a person with significant control.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.