UKBizDB.co.uk

HAINES WATTS MANCHESTER LIMITED

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

This company is commonly known as Haines Watts Manchester Limited. The company was founded 14 years ago and was given the registration number 07227232. The firm's registered office is in MANCHESTER. You can find them at Northern Assurance Buildings, 9-21 Princess Street, Manchester, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HAINES WATTS MANCHESTER LIMITED
Company Number:07227232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director19 April 2010Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director19 April 2010Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director01 October 2018Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director19 April 2010Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director19 April 2010Active
Northern Assurance Buildings, 9-21 Princess Street, Manchester, United Kingdom, M2 4DN

Director19 April 2010Active

People with Significant Control

Haines Watts Manchester Holdings Limited
Notified on:22 February 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Haines Watts, Northern Assurance Buildings, Manchester, United Kingdom, M2 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Fiona Jean Cresswell
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Julie Elizabeth Pomfret
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Mark Fort
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:Northern Assurance Buildings, 9-21 Princess Street, Manchester, M2 4DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Resolution

Resolution.

Download
2019-04-16Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Resolution

Resolution.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Miscellaneous

Miscellaneous.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.